Search icon

COOL J'S SPORTCENTER, INC. - Florida Company Profile

Company Details

Entity Name: COOL J'S SPORTCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL J'S SPORTCENTER, 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: 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: 25 Mar 1988 (37 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: K19572
FEI/EIN Number 650041550

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

Mail Address: 2045 NW 23 CT, MIAMI, FL, 33142, US
Address: 811 NW 183 ST., MIAMI GARDENS, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDZ MANUEL President 2045 NW 23RD CT, MIAMI, FL
RYDZ RAQUEL Secretary 2045 NW 23RD CT, MIAMI, FL
RYDZ MANUEL Agent 2045 NW 23RD CT., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113419 COOL J'S EXPIRED 2009-06-04 2024-12-31 - 2045 N.W. 23RD CT., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 811 NW 183 ST., MIAMI GARDENS, FL 33161 -
CHANGE OF MAILING ADDRESS 2004-03-23 811 NW 183 ST., MIAMI GARDENS, FL 33161 -
REGISTERED AGENT NAME CHANGED 1996-01-24 RYDZ, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 1996-01-24 2045 NW 23RD CT., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001271437 TERMINATED 1000000477175 MIAMI-DADE 2013-08-08 2033-08-16 $ 563.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037877108 2020-04-12 0455 PPP 2045 NW 23RD CT, MIAMI, FL, 33142-7249
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7249
Project Congressional District FL-26
Number of Employees 6
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21236.25
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State