Search icon

CA SUPPLY USA, LLC - Florida Company Profile

Company Details

Entity Name: CA SUPPLY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CA SUPPLY USA, 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: 07 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: L18000060471
FEI/EIN Number 32-0558351

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

Address: 4753 NW 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 4753 NW 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIANI MASSIMO Manager 4753 NW 72ND AVE, MIAMI, FL, 33166
CIPRIANI DOMENICO Manager 4753 NW 72ND AVE, MIAMI, FL, 33166
CIPRIANI MASSIMO Sr. Agent 4753 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 4753 NW 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-01-07 CIPRIANI, MASSIMO, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 4753 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-01-30 4753 NW 72ND AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-30
Florida Limited Liability 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2719047202 2020-04-16 0455 PPP 4753 NW 72ND AVE, MIAMI, FL, 33166-5616
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6960
Loan Approval Amount (current) 6960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-5616
Project Congressional District FL-26
Number of Employees 2
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7030.36
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State