Search icon

COCOA SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: COCOA SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOA SYSTEMS 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: 08 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: L10000115917
FEI/EIN Number 27-4362499

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

Address: 8911 COLLINS AVE., 1005, MIAMI, FL, 33154, US
Mail Address: 8911 COLLINS AVE., 1005, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA REINALDO Agent 8911 COLLINS AVE., MIAMI, FL, 33154
GARCIA REINALDO MGRM Managing Member 8911 COLLINS AVE., MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 8911 COLLINS AVE., 1005, MIAMI, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-02-08 8911 COLLINS AVE., 1005, MIAMI, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8911 COLLINS AVE., 1005, MIAMI, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-04-30 GARCIA, REINALDO -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8876448506 2021-03-10 0455 PPS 8911 Collins Ave Apt 604, Surfside, FL, 33154-3546
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-3546
Project Congressional District FL-24
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18849.14
Forgiveness Paid Date 2021-09-22
9802477303 2020-05-03 0455 PPP 8911 COLLINS AVE APT 604, SURFSIDE, FL, 33154-3546
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24532
Loan Approval Amount (current) 24532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SURFSIDE, MIAMI-DADE, FL, 33154-3546
Project Congressional District FL-24
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24740.35
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State