Search icon

C V OCEAN PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: C V OCEAN PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C V OCEAN PLUMBING 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: 09 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P07000018534
FEI/EIN Number 208520801

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

Address: 12435 SW 219TH STREET, Miami, FL, 33170, US
Mail Address: 12435 SW 219TH STREET, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO ERNESTO Agent 12435 SW 219TH STREET, Miami, FL, 33170
CABALLERO ERNESTO President 12435 SW 219th ST, Miami, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 12435 SW 219TH STREET, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 12435 SW 219TH STREET, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2023-04-19 12435 SW 219TH STREET, Miami, FL 33170 -
AMENDMENT 2017-07-03 - -
AMENDMENT 2014-03-11 - -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
Amendment 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324397801 2020-05-26 0455 PPP 10651 NW 132ND STREET BAY 6, HIALEAH GARDENS, FL, 33018
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47089
Loan Approval Amount (current) 47089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 17
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State