Search icon

CVCREDIT INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CVCREDIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVCREDIT 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: 06 Nov 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: P03000127753
FEI/EIN Number 522418875

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

Address: 1101 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1101 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CVCREDIT INC., CONNECTICUT 2538479 CONNECTICUT

Key Officers & Management

Name Role Address
Gaviria Martin Vice President 1101 BRICKELL AVENUE, MIAMI, FL, 33131
SACAL CARLOS R President 1101 BRICKELL AVENUE, MIAMI, FL, 33131
LIANO CASTRO ALEJANDRO J Director 1101 BRICKELL AVENUE, MIAMI, FL, 33131
SACAL CARLOS R Director 1101 BRICKELL AVENUE, MIAMI, FL, 33131
LIANO CASTRO ALEJANDRO J Secretary 1101 BRICKELL AVENUE, MIAMI, FL, 33131
Garcia Ramon Director 1101 Brickell Avenue, MIAMI, FL, 33131
RAFAEL J. SANCHEZ-ABALLI, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098176 EXITUS GLOBAL ACTIVE 2022-08-19 2027-12-31 - 1101 BRICKELL AVENUE, SUITE 704, S TOWER, MIAMI, FL, 33131
G22000064224 EXITUS INC. ACTIVE 2022-05-19 2027-12-31 - 1101 BRICKELL AVENUE, SUITE 704, S TOWER, MIAMI, FL, 33131
G22000062620 EXITUS CAPITAL INC. ACTIVE 2022-05-19 2027-12-31 - 1101 BRICKELL AVENUE, SUITE 704, S TOWER, MIAMI, FL, 33131
G22000064225 EXITUS ACTIVE 2022-05-19 2027-12-31 - 1101 BRICKELL AVENUE, SUITE 704, S TOWER, MIAMI, FL, 33131
G22000064227 EXITUS CAPITAL ACTIVE 2022-05-19 2027-12-31 - 1101 BRICKELL AVENUE, SUITE 704, S TOWER, MIAMI, FL, 33131
G22000058403 EXITUS INC. ACTIVE 2022-05-09 2027-12-31 - 1101 BRICKELL AVENUE, SUITE 704, S TOWER, MIAMI, FL, 33131
G22000058400 EXITUS CAPITAL INC. ACTIVE 2022-05-09 2027-12-31 - 1101 BRICKELL AVENUE, SUITE 704, S TOWER, MIAMI, FL, 33131
G16000116219 CV TRADE INC. EXPIRED 2016-10-26 2021-12-31 - 1101 BRICKELL AVENUE, SUITE # 704, SOUTH TOWER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 1101 Brickell Avenue, Suite 704 South Tower, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-05-13 1101 Brickell Avenue, Suite 704 South Tower, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-05-13 RAFAEL J. SANCHEZ-ABALLI, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 264 Almeria Avenue, Coral Gables, FL 33134 -
NAME CHANGE AMENDMENT 2015-05-07 CVCREDIT INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-20
Amended and Restated Articles 2020-01-29
AMENDED ANNUAL REPORT 2019-05-13
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655028510 2021-03-12 0455 PPS 1101 Brickell Ave Ste 704S, Miami, FL, 33131-3113
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97219
Loan Approval Amount (current) 97219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33131-3113
Project Congressional District FL-27
Number of Employees 9
NAICS code 522294
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97864.43
Forgiveness Paid Date 2021-11-15
5849297209 2020-04-27 0455 PPP 1101 Brickell Ave. Suite S-704, Miami, FL, 33131
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88900
Loan Approval Amount (current) 88900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33131-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 522294
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89687.75
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State