Search icon

CUBARTECH MIAMI INC. - Florida Company Profile

Company Details

Entity Name: CUBARTECH MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBARTECH MIAMI 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 Feb 2007 (18 years ago)
Document Number: P07000016569
FEI/EIN Number 208394083

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

Address: 8101 NW 60 ST, MIAMI, FL, 33166, US
Mail Address: 8101 NW 60 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rozas Charles A Vice President 9835 SW 73 ST, Miami, FL, 33173
ROZAS ALEX D President COURT IV #II-2, ALTURAS DE BORINQUEN GARD, GUAYNABO, 00926
ROZAS CHARLES A Agent 9835 SW 73 ST, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 9835 SW 73 ST, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 8101 NW 60 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-27 8101 NW 60 ST, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8623378402 2021-02-13 0455 PPS 8101 NW 60th St, Miami, FL, 33166-3414
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13842
Loan Approval Amount (current) 13842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33166-3414
Project Congressional District FL-26
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13959.94
Forgiveness Paid Date 2022-01-03
7722847210 2020-04-28 0455 PPP 8101 Northwest 60th Street, Miami, FL, 33166
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16177.5
Loan Approval Amount (current) 16177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16356.56
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State