Search icon

CVFLO SERVICES CORP - Florida Company Profile

Company Details

Entity Name: CVFLO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVFLO SERVICES CORP 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 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: P16000031589
FEI/EIN Number 611792213

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

Address: 8200 NW 41 STREET, DORAL, FL, 33166, US
Mail Address: 8200 NW 41 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLFC AND ASSOCIATES LLC Agent -
CIAMMARICONI LOREDANA S President 8200 NW 41 STREET, DORAL, FL, 33166
DA SILVA FERNANDO I Vice President 8200 NW 41 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097563 ECO-BLUE EXPIRED 2018-09-01 2023-12-31 - 7500 NW 104TH AVE SUITE B-104, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8200 NW 41 STREET, SUITE 200, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-30 8200 NW 41 STREET, SUITE 200, DORAL, FL 33166 -
AMENDMENT 2016-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
Amendment 2016-06-13

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
12440.00
Total Face Value Of Loan:
12440.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54500.00
Total Face Value Of Loan:
54500.00
Date:
2020-05-04
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:
26192.00
Total Face Value Of Loan:
26192.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
26192
Current Approval Amount:
26192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12574.97
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12440
Current Approval Amount:
12440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12501.69

Date of last update: 03 Jun 2025

Sources: Florida Department of State