Search icon

CPRG CONSULTING INC - Florida Company Profile

Company Details

Entity Name: CPRG CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPRG CONSULTING 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: 07 Nov 2017 (7 years ago)
Document Number: P17000089785
FEI/EIN Number 82-3331420

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

Address: 1421 SW 107th Avenue, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107th Avenue, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RUIZ CARLOS E President 1421 SW 107th Avenue, MIAMI, FL, 33174
RUIZ GOMEZ CLAUDIA P Vice President 1421 SW 107th Avenue, MIAMI, FL, 33174
RODRIGUEZ RUIZ CARLOS E Agent 1421 SW 107th Avenue, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 RODRIGUEZ RUIZ, CARLOS E -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1421 SW 107th Avenue, #265, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-03-07 1421 SW 107th Avenue, #265, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1421 SW 107th Avenue, #265, MIAMI, FL 33174 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-05-16
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4165348005 2020-06-25 0455 PPP 2740 SW 142 AVE, MIAMI, FL, 33175-6554
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124311
Loan Approval Amount (current) 124311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33175-6554
Project Congressional District FL-28
Number of Employees 12
NAICS code 561920
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 125782.3
Forgiveness Paid Date 2021-09-01
3508008910 2021-04-28 0455 PPS 2740 SW 142nd Ave, Miami, FL, 33175-6554
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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, 33175-6554
Project Congressional District FL-28
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State