Search icon

CUNANO BUILDERS CORPORATION - Florida Company Profile

Company Details

Entity Name: CUNANO BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUNANO BUILDERS CORPORATION 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: 09 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2005 (19 years ago)
Document Number: P04000008708
FEI/EIN Number 200600598

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

Address: 15420 SW 136 STREET, MIAMI, FL, 33196, US
Mail Address: 16259 SW 81ST STREET, MIAMI, FL, 33193
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ORLANDO Agent 16259 SW 81ST STREET, MIAMI, FL, 33193
FERNANDEZ ORLANDO President 16259 SW 81ST STREET, MIAMI, FL, 33193
FERNANDEZ ORLANDO Treasurer 16259 SW 81ST STREET, MIAMI, FL, 33193
FERNANDEZ ORLANDO Director 16259 SW 81ST STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 15420 SW 136 STREET, 32, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2011-02-17 15420 SW 136 STREET, 32, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 16259 SW 81ST STREET, MIAMI, FL 33193 -
AMENDMENT 2005-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606628301 2021-01-25 0455 PPS 15420 SW 136th St Unit 32, Miami, FL, 33196-2673
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33196-2673
Project Congressional District FL-28
Number of Employees 9
NAICS code 541310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151705.48
Forgiveness Paid Date 2022-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State