Search icon

CUTLER RIDGE SOCCER INCORPORATED - Florida Company Profile

Company Details

Entity Name: CUTLER RIDGE SOCCER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 1992 (33 years ago)
Document Number: N48513
FEI/EIN Number 650330677

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

Address: 10100 SW 200 ST, CUTLER BAY, FL, 33157, US
Mail Address: P.O. BOX 971547, MIAMI, FL, 33197, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Deborah R Exec 8760 Ridgeland Drive, Cutler Bay, FL, 33157
Augsten Alberto President 7815 SW 158 Terrace, Palmetto Bay, FL, 33157
Ruiz Deborah R Agent 8760 Ridgeland Drive, CUTLER BAY, FL, 33157
Greaux Jacqueline Vice President 9041 SW 188 TER, Cutler Bay, FL, 33157
Cassimire Duane Treasurer 23966 SW 108 pl, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138771 ALBION SC MIAMI ACTIVE 2020-10-27 2025-12-31 - PO BOX 971547, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 Ruiz, Deborah R -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8760 Ridgeland Drive, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-03-31 10100 SW 200 ST, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 10100 SW 200 ST, CUTLER BAY, FL 33157 -
AMENDMENT 1992-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22082
Current Approval Amount:
22082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22227.37

Date of last update: 02 May 2025

Sources: Florida Department of State