Search icon

L.V. CABLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L.V. CABLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.V. CABLE SERVICES, 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: 03 Apr 2003 (22 years ago)
Document Number: P03000037829
FEI/EIN Number 010776459

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

Address: 9215 SW 8 Terr, Miami, FL, 33174, US
Mail Address: 9215 SW 8 Terr, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES LAZARO M President 9215 SW 8 Terr, Miami, FL, 33174
VALDES LAZARO M Director 9215 SW 8 Terr, Miami, FL, 33174
VALDES LAZARO M Agent 9215 SW 8 Terr, Miami, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 9215 SW 8 Terr, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2018-04-27 9215 SW 8 Terr, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 9215 SW 8 Terr, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2004-03-08 VALDES, LAZARO M -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8951557901 2020-06-19 0455 PPP 9215 SW 8TH TER, MIAMI, FL, 33174-3167
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6575
Loan Approval Amount (current) 6575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33174-3167
Project Congressional District FL-27
Number of Employees 1
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6635.17
Forgiveness Paid Date 2021-05-24
1636078501 2021-02-19 0455 PPS 9215 SW 8th Ter, Miami, FL, 33174-3167
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5937
Loan Approval Amount (current) 5937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33174-3167
Project Congressional District FL-27
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5961.4
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State