Search icon

CUTLER BAY ALUMINIUM SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: CUTLER BAY ALUMINIUM SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTLER BAY ALUMINIUM SUPPLY CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000060864
FEI/EIN Number 202732122

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

Address: 9380 SUNSET DRIVE, MIAMI, FL, 33173, US
Mail Address: 9380 SUNSET DRIVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LAZARO President 11490 SW 204 ST, MIAMI, FL, 33189
PEREZ Yanet Vice President 9380 SUNSET DRIVE, MIAMI, FL, 33173
PEREZ LAZARO Agent 9380 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 9380 SUNSET DRIVE, MIAMI, FL 33173 -
REINSTATEMENT 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 9380 SUNSET DRIVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-07-01 9380 SUNSET DRIVE, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-07-06 PEREZ, LAZARO -
REINSTATEMENT 2016-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518926 TERMINATED 1000000834875 DADE 2019-07-25 2039-07-31 $ 1,241.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-08-09
REINSTATEMENT 2020-07-01
AMENDED ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-07-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Name Change 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752118802 2021-04-10 0455 PPP 11490 SW 204th St, Miami, FL, 33189-1047
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55375
Loan Approval Amount (current) 55375
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33189-1047
Project Congressional District FL-28
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55836.21
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State