Search icon

COWS USA LLC - Florida Company Profile

Company Details

Entity Name: COWS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COWS USA 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: 18 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L09000026584
FEI/EIN Number 26-4511431

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

Address: 10360 SW 186 Street, BOX 972034, MIAMI, FL, 33197-9998, US
Mail Address: PO Box 972034, MIAMI, FL, 33197-9998, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEGON FODIMAN & SUDDUTH, P.A. Agent
J J J J HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 LEGON, FODIMAN Sudduth, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 121 Alhambra Plaza, 1505, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 10360 SW 186 Street, BOX 972034, MIAMI, FL 33197-9998 -
CHANGE OF MAILING ADDRESS 2022-04-29 10360 SW 186 Street, BOX 972034, MIAMI, FL 33197-9998 -
LC STMNT OF RA/RO CHG 2016-01-11 - -
LC AMENDMENT 2014-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000384469 LAPSED 16-008194-CA-01 11 JUD CIRCUIT - DADE COUNTY 2019-05-14 2024-06-05 $2,470,473.02 SYNOVUS BANK SUCC BY MERGER TO FLORIDIAN COMMUNITY BANK, 2020 PONCE DE LEON BOULEVARD, SUITE 102, CORAL GABLES, FL 33134
J19000328722 TERMINATED 1000000824759 DADE 2019-05-02 2029-05-08 $ 1,065.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6004177309 2020-04-30 0455 PPP 13055 SW 238TH ST, HOMESTEAD, FL, 33032-2426
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87097
Loan Approval Amount (current) 87097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-2426
Project Congressional District FL-28
Number of Employees 10
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87868.78
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State