Search icon

COFE PROPERTIES, LLC - Florida Company Profile

Company Details

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

COFE PROPERTIES, 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: 24 Mar 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L04000022519
FEI/EIN Number 050599034

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

Address: 2950 SW 27th Avenue Miami FL 33133, Miami, FL, 33133, US
Mail Address: 2950 SW 27th Avenue Miami FL 33133, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARIO Manager 2950 SW 27th Avenue Miami FL 33133, Miami, FL, 33133
COSCULLUELA EUGENIO J Managing Member 2950 SW 27th Avenue Miami FL 33133, Miami, FL, 33133
Sepulveda Gennesis Chief Financial Officer 2950 SW 27th Avenue Miami FL 33133, Miami, FL, 33133
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2950 SW 27th Avenue Miami FL 33133, Suite 100, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-06 2950 SW 27th Avenue Miami FL 33133, Suite 100, Miami, FL 33133 -
LC STMNT OF RA/RO CHG 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 200 SOUTH BISCAYNE BLVD, SUITE 4100 (LAD), MIAMI, FL 33131 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5915738510 2021-03-02 0455 PPS 7700 N Kendall Dr Ste 705, Miami, FL, 33156-7591
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189394
Loan Approval Amount (current) 189394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33156-7591
Project Congressional District FL-27
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190810.56
Forgiveness Paid Date 2021-12-20
6365377000 2020-04-06 0455 PPP 7700 N Kendall Dr #705, MIAMI, FL, 33156-7523
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221500
Loan Approval Amount (current) 221500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33156-7523
Project Congressional District FL-27
Number of Employees 11
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223854.58
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State