Search icon

CUTLER BAY DOCUMENT PREPARATION SERVICES INC

Company Details

Entity Name: CUTLER BAY DOCUMENT PREPARATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000059602
FEI/EIN Number 83-1422970
Address: 9380 SUNSET DRIVE, B245, MIAMI, FL 33173
Mail Address: 9380 SUNSET DRIVE, B245, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lazaro Perez Agent 9380 SUNSET DRIVE, B245, MIAMI, FL 33173

President

Name Role Address
PEREZ, LAZARO President 9380 SUNSET DRIVE, B245 MIAMI, FL 33173

Vice President

Name Role Address
YR DOCUMENT PREPARATION SERVICE Vice President 9380 SUNSET DRIVE, B245 MIAMI, FL 33173

Chief Financial Officer

Name Role Address
PEREZ, LAZARO Chief Financial Officer 9380 SUNSET DRIVE, B245 MIAMI, FL 33173

Secretary

Name Role Address
RELIABLE TAX SERVICE OF MIAMI Secretary 9380 SUNSET DRIVE, B245 MIAMI, FL 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 9380 SUNSET DRIVE, B245, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 9380 SUNSET DRIVE, B245, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2020-07-24 9380 SUNSET DRIVE, B245, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2020-07-24 Lazaro Perez No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2020-07-24
Domestic Profit 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249948202 2020-08-01 0455 PPP 9380 SW 72ND ST STE 245, MIAMI, FL, 33173-2595
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70854
Loan Approval Amount (current) 70854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33173-2595
Project Congressional District FL-27
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71255.83
Forgiveness Paid Date 2021-02-25
5675208406 2021-02-09 0455 PPS 9380 SW 72nd St Ste 245, Miami, FL, 33173-5460
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33173-5460
Project Congressional District FL-27
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70928.22
Forgiveness Paid Date 2022-06-09

Date of last update: 17 Feb 2025

Sources: Florida Department of State