Search icon

COOL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COOL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F03000006268
FEI/EIN Number 330599368

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

Address: 2001 NW 84th Avenue, Miami, FL, 33122, US
Mail Address: 4445 Eastgate Mall, Suite 200, SAN DIEGO, CA, 92121, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Galloro Michael Director 2001 NW 84th Avenue, Miami, FL, 33122
Voigt Reinier President 2001 NW 84th Avenue, Miami, FL, 33122
Taylor Kevin Director 2001 NW 84th Avenue, Miami, FL, 33122
Munoz Alfredo Agent 2001 NW 84th Avenue, Miami, FL, 33122
LOFORTI VERNON Seni 4445 Eastgate Mall, SAN DIEGO, CA, 92121

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 2001 NW 84th Avenue, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-03-03 2001 NW 84th Avenue, Miami, FL 33122 -
NAME CHANGE AMENDMENT 2018-06-15 COOL HOLDINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 2001 NW 84th Avenue, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Munoz, Alfredo -
REINSTATEMENT 2009-01-20 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-03-03
Name Change 2018-06-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473317007 2020-04-05 0455 PPP 2001 NW 84 Ave, MIAMI, FL, 33122-1521
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3098000
Loan Approval Amount (current) 3098000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33122-1521
Project Congressional District FL-26
Number of Employees 369
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3139334.96
Forgiveness Paid Date 2021-08-18
4821668507 2021-02-26 0455 PPS 2001 NW 84th Ave, Doral, FL, 33122-1521
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1521
Project Congressional District FL-26
Number of Employees 295
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State