Search icon

CUTE PHOTO, INC. - Florida Company Profile

Company Details

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

CUTE PHOTO, 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: 22 Apr 2003 (22 years ago)
Document Number: P03000044643
FEI/EIN Number 412091323

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

Address: 3686 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311
Mail Address: 3686 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN DIEM H President 3686 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311
TRAN DIEM H Agent 3686 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3686 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516947700 2020-05-01 0455 PPP 3686 W OAKLAND PARK BLVD, LAUD LAKES, FL, 33311-1148
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) 7568
Loan Approval Amount (current) 7568
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 Y
Business Age Description New Business or 2 years or less
Project Address LAUD LAKES, BROWARD, FL, 33311-1148
Project Congressional District FL-20
Number of Employees 3
NAICS code 541921
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 7631.24
Forgiveness Paid Date 2021-03-03
2293738304 2021-01-20 0455 PPS 3686 W Oakland Park Blvd, Lauderdale Lakes, FL, 33311-1148
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7567
Loan Approval Amount (current) 7567
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 Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-1148
Project Congressional District FL-20
Number of Employees 5
NAICS code 541921
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 7620.28
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State