Search icon

CTPT, INC. - Florida Company Profile

Company Details

Entity Name: CTPT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTPT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2002 (23 years ago)
Document Number: P02000000038
FEI/EIN Number 800003769

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

Address: 2801 FLORIDA AVE., SUITE 20, MIAMI, FL, 33133
Mail Address: 6721 SW 127PLACE, MIAMI, FL, 33183
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVILLI MARIA President 2801 FLORIDA AVE, SUITE 20, MIAMI, FL, 33133
SHEA PATRICIA A Vice President 2801 FLORIDA AVE. SUITE 20, MIAMI, FL, 33133
RIVILLI MARIANGELICA Agent 6721 SW 127PLACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-08 2801 FLORIDA AVE., SUITE 20, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 6721 SW 127PLACE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-03-23 RIVILLI, MARIANGELICA -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 2801 FLORIDA AVE., SUITE 20, MIAMI, FL 33133 -
NAME CHANGE AMENDMENT 2002-01-18 CTPT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5398577700 2020-05-01 0455 PPP 6721 SW 127TH PL, MIAMI, FL, 33183-1330
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27708
Loan Approval Amount (current) 27708
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33183-1330
Project Congressional District FL-28
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17854.03
Forgiveness Paid Date 2021-03-01
7448228705 2021-04-06 0455 PPS 6721 SW 127th Pl N/A, Miami, FL, 33183-1330
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-1330
Project Congressional District FL-28
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17784.17
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State