Search icon

COPASETIC MECHANICAL, LLC - Florida Company Profile

Company Details

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

COPASETIC MECHANICAL, 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: 22 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: L10000043361
FEI/EIN Number 272437827

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

Address: 21225 SW 183 Ave, MIAMI, FL, 33187, US
Mail Address: 21225 SW 183 AVE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY GLENN J Vice President 21225 SW 183 Ave, MIAMI, FL, 33187
Conley Ryan K President 21225 SW 183 AVE, MIAMI, FL, 33187
CONLEY GLENN J Agent 21225 SW 183 Ave, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-03-22 COPASETIC MECHANICAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 21225 SW 183 Ave, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 21225 SW 183 Ave, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2012-12-06 21225 SW 183 Ave, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2011-03-18 CONLEY, GLENN J -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
LC Name Change 2017-03-22
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447827206 2020-04-16 0455 PPP 21225 SW 183RD AVE, MIAMI, FL, 33187
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33187-0600
Project Congressional District FL-28
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93843.05
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State