Search icon

C.G.O.A. CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.G.O.A. CORPORATION
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: 11 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F15000003533
FEI/EIN Number 474487652

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

Address: 3600 South State Road 7, Miramar, FL, 33023, US
Mail Address: 3600 South State Road 7, Miramar, FL, 33023, US
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HADFEG IVAN President 3827 West Nancy Creek Ct, Brookhaven, FL, 30319
HADFEG IVAN Agent 3600 South State Road 7, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054891 IVAN HADFEG EXPIRED 2017-05-17 2022-12-31 - 19550 CYPRESS CT., MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 3600 South State Road 7, Suite 373, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-10-31 3600 South State Road 7, Suite 373, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 3600 South State Road 7, Suite 373, Miramar, FL 33023 -
NAME CHANGE AMENDMENT 2015-09-09 C.G.O.A. CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000000701 ACTIVE 2023-001485-CC-05 MIAMI-DADE COUNTY, FLORIDA 2023-12-14 2029-01-04 $29,142.91 GROVE RESOLUTIONS, LLC, C/O LAW OFFICE OF ALEXIS GONZALEZ PA, 3162 COMMODORE PLAZA SUITE 3E, COCONUT GROVE, FL 33133

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-11
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-06-20
Name Change 2015-09-09

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
299129.00
Total Face Value Of Loan:
299129.00
Date:
2020-09-17
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$299,129
Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,129
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $299,127
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State