Search icon

THE GOLDEN COW, LLC - Florida Company Profile

Company Details

Entity Name: THE GOLDEN COW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GOLDEN COW, 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: 19 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L02000034208
FEI/EIN Number 510442122

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

Address: 2937 SW 27TH AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: P.O. Box 330728, Miami, FL, 33233, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARED MAURICE Manager P.O. Box 330728, Miami, FL, 33233
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 2937 SW 27TH AVENUE, SUITE 301, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2937 SW 27TH AVENUE, SUITE 301, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2023-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-05-02 Corporate Creations Network Inc. -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-09-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656987203 2020-04-27 0455 PPP 2937 27TH AVE, MIAMI, FL, 33133
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634017
Loan Approval Amount (current) 634017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33133-1900
Project Congressional District FL-27
Number of Employees 194
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 641173.58
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State