Search icon

COSMO MANAGEMENT, LLC - Florida Company Profile

Company Details

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

COSMO MANAGEMENT, 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: 05 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L10000082233
FEI/EIN Number 273206430

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

Address: 10800 Biscayne Blvd, Suite 540, Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd, Suite 540, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aldabe Emmanuel J Manager 10800 Biscayne Blvd, Miami, FL, 33161
ALDABE EMMANUEL J Agent 10800 Biscayne Blvd, Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 ALDABE, EMMANUEL J. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 10800 Biscayne Blvd, Suite 540, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-03-03 10800 Biscayne Blvd, Suite 540, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 10800 Biscayne Blvd, Suite 540, Miami, FL 33161 -
LC AMENDMENT 2019-11-12 - -
LC STMNT OF AUTHORITY 2019-09-20 - -
LC AMENDMENT 2019-09-19 - -
LC AMENDMENT 2017-10-16 - -
LC AMENDMENT 2015-02-06 - -
REINSTATEMENT 2012-01-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-30
LC Amendment 2019-11-12
CORLCAUTH 2019-09-20
LC Amendment 2019-09-19
ANNUAL REPORT 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217178400 2021-02-16 0455 PPS 9190 Biscayne Blvd Ste 202, Miami Shores, FL, 33138-3264
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36835
Loan Approval Amount (current) 36835
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 Shores, MIAMI-DADE, FL, 33138-3264
Project Congressional District FL-24
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37214.03
Forgiveness Paid Date 2022-03-03
6375617407 2020-05-14 0455 PPP 9190 Biscayne Blvd. Suite 202, MIAMI, FL, 33138
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26774
Loan Approval Amount (current) 26774
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, 33138-2000
Project Congressional District FL-24
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27027.64
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State