Search icon

COSUGAS, LLC - Florida Company Profile

Company Details

Entity Name: COSUGAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSUGAS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Mar 2004 (21 years ago)
Document Number: L02000021796
FEI/EIN Number 050540995

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

Address: 719 Shotgun Rd, Sunrise, FL, 33326, US
Mail Address: 1059 Waterside Circle, Weston, FL, 33327, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOMELLI HERMAN Managing Member 1059 Waterside Circle, Weston, FL, 33327
ROSETTI MARIANA Managing Member 1059 Waterside Circle, Weston, FL, 33327
GIACOMELLI HERMAN Agent 1059 Waterside Circle, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 719 Shotgun Rd, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-03-01 719 Shotgun Rd, Sunrise, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1059 Waterside Circle, Weston, FL 33327 -
AMENDED AND RESTATEDARTICLES 2004-03-25 - -
REGISTERED AGENT NAME CHANGED 2003-09-26 GIACOMELLI, HERMAN -
AMENDED AND RESTATEDARTICLES 2003-09-09 - -
AMENDED AND RESTATEDARTICLES 2002-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000257898 TERMINATED 004137098 39038 001886 2008-09-08 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000024819 TERMINATED 004137098 39038 001886 2008-09-08 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000352988 ACTIVE 1000000083957 45499 421 2008-06-24 2029-01-28 $ 9,147.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000492701 TERMINATED 1000000083957 45499 421 2008-06-24 2029-02-04 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000567452 TERMINATED 1000000083957 45499 421 2008-06-24 2029-02-11 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000644012 TERMINATED 1000000083957 45499 421 2008-06-24 2029-02-18 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000720242 TERMINATED 1000000083957 45499 421 2008-06-24 2014-02-25 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000778752 TERMINATED 1000000083957 45499 421 2008-06-24 2029-03-05 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000838697 TERMINATED 1000000083957 45499 421 2008-06-24 2029-03-11 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000896091 TERMINATED 1000000083957 45499 421 2008-06-24 2029-03-18 $ 38.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313103913 0418800 2009-07-30 201 SW 84TH AVENUE, PLANTATION, FL, 33324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-30
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-08-25
Abatement Due Date 2009-08-31
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-08-25
Abatement Due Date 2009-08-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9446558302 2021-01-30 0455 PPS 719 Shotgun Rd, Sunrise, FL, 33326-1966
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44207
Loan Approval Amount (current) 44207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-1966
Project Congressional District FL-20
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44585.22
Forgiveness Paid Date 2021-12-14
8944817201 2020-04-28 0455 PPP 719 Shotgun Rd, Sunrise, FL, 33326
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44209
Loan Approval Amount (current) 44209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44721.09
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State