Search icon

CTE PROPERTY PRESERVATION LLC - Florida Company Profile

Company Details

Entity Name: CTE PROPERTY PRESERVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTE PROPERTY PRESERVATION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L18000024246
FEI/EIN Number 82-4204742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7225 NW 25th ST, Miami, FL, 33122, US
Mail Address: 7225 NW 25th ST, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ WILFRED Manager 7225 NW 25th ST, MIAMI, FL, 33122
Gimenez Christina M Manager 7225 NW 25th ST, Miami, FL, 33122
GIMENEZ WILFRED Agent 7225 NW 25th ST, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128274 CTE PROS EXPIRED 2019-12-04 2024-12-31 - 7225 NW 25 STREET, STE 110, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7225 NW 25th ST, Ste 110, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7225 NW 25th ST, Ste 110, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-05-01 7225 NW 25th ST, Ste 110, Miami, FL 33122 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 GIMENEZ, WILFRED -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33787.00
Total Face Value Of Loan:
33787.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28912.00
Total Face Value Of Loan:
28912.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28912
Current Approval Amount:
28912
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29125.08
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33787
Current Approval Amount:
33787
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34270.2

Date of last update: 02 May 2025

Sources: Florida Department of State