Search icon

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613158605 2021-03-20 0455 PPP 3600 S State Road 7 Ste 373, Miramar, FL, 33023-7204
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299129
Loan Approval Amount (current) 299129
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-7204
Project Congressional District FL-24
Number of Employees 50
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State