Search icon

CC FINANCIAL & ACCOUNTING, INC - Florida Company Profile

Company Details

Entity Name: CC FINANCIAL & ACCOUNTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC FINANCIAL & ACCOUNTING, 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 Nov 2005 (19 years ago)
Document Number: P05000147007
FEI/EIN Number NOT APPLICABLE

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

Address: 20200 WEST DIXIE HWY, SUITE 1105A, AVENTURA, FL, 33180, US
Mail Address: 20200 WEST DIXIE HWY, SUITE 1105A, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNET CLAUDIA President 20200 WEST DIXIE HWY, AVENTURA, FL, 33180
CORNET CLAUDIA Agent 20200 WEST DIXIE HWY, AVENTURA, FL, 33180
Aladin Thevenot Vice President 20200 WEST DIXIE HWY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 20200 WEST DIXIE HWY, SUITE 1105A, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-27 20200 WEST DIXIE HWY, SUITE 1105A, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 20200 WEST DIXIE HWY, SUITE 1105A, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743547409 2020-05-17 0455 PPP 1117 NE 163RD ST STE E, NORTH MIAMI BEACH, FL, 33162-4500
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1172
Loan Approval Amount (current) 1172
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 NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-4500
Project Congressional District FL-24
Number of Employees 2
NAICS code 541211
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 1180.64
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State