Search icon

CB & CC ENTERPRISE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CB & CC ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CB & CC ENTERPRISE, 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: 12 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: P07000079643
FEI/EIN Number 260521794

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

Address: 15774 sw 138th ter, MIAMI, FL, 33196, US
Mail Address: 15774 sw 138th ter, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS CAROLINA S President 15774 sw 138th ter, MIAMI, FL, 33196
MARTINEZ DAYAMIS I Vice President 12880 sw 134th ter, MIAMI, FL, 33186
CAMPOS CAROLINA Agent 15774 sw 138th ter, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011371 CLEANSITE JANITORIAL SERVICES ACTIVE 2021-01-23 2026-12-31 - 15769 SW 140TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 15774 sw 138th ter, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 15774 sw 138th ter, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-11-03 15774 sw 138th ter, MIAMI, FL 33196 -
AMENDMENT 2015-03-13 - -
REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-27 CAMPOS, CAROLINA -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37045.00
Total Face Value Of Loan:
37045.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37198.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State