Search icon

CAA TRADING, INC. - Florida Company Profile

Company Details

Entity Name: CAA TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAA TRADING, 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: 20 Aug 2015 (10 years ago)
Document Number: P15000070370
FEI/EIN Number 47-4924325

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

Address: 9064 NW 164 STREET, MIAMI LAKES, FL, 33018, US
Mail Address: 9064 NW 164 STREET, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPPE CESAR President 9064 NW 164 STREET, MIAMI LAKES, FL, 33018
LEPPE ALEJANDRA Vice President 9064 NW 164 STREET, MIAMI LAKES, FL, 33018
LEPPE ALEJANDRA Agent 9064 NW 164 STREET, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-01 LEPPE, ALEJANDRA -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 9064 NW 164 STREET, MIAMI LAKES, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907398706 2021-04-01 0455 PPS 9064 NW 164th St, Miami Lakes, FL, 33018-6188
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8006
Loan Approval Amount (current) 8006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33018-6188
Project Congressional District FL-26
Number of Employees 2
NAICS code 488111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8039.14
Forgiveness Paid Date 2021-09-02
6194087404 2020-05-14 0455 PPP 9064 nw 164 st, Miami lakes, FL, 33018
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami lakes, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8082.67
Forgiveness Paid Date 2021-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State