Search icon

KOCOYEH, LLC - Florida Company Profile

Company Details

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

KOCOYEH, 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: 20 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L12000081563
FEI/EIN Number 455552950

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

Address: 510 NE 177th Street, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 510 NE 177th Street, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINIQUE JERRY Manager 510 NE 177th Street, NORTH MIAMI BEACH, FL, 33162
DOMINIQUE JERRY Agent 510 NE 177th Street, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022298 KOCOYEH CUISINE EXPIRED 2013-03-04 2018-12-31 - 11900 BISCAYNE BLVD, SUITE 103, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 510 NE 177th Street, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-02-13 DOMINIQUE, JERRY -
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-04-30 510 NE 177th Street, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 510 NE 177th Street, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720563 ACTIVE 1000001019021 DADE 2024-11-06 2034-11-13 $ 570.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000720555 ACTIVE 1000001019020 DADE 2024-11-06 2044-11-13 $ 34,407.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000568923 ACTIVE 1000000970473 DADE 2023-11-14 2043-11-22 $ 9,214.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000568931 ACTIVE 1000000970474 DADE 2023-11-14 2033-11-22 $ 1,100.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000206534 ACTIVE 1000000921893 DADE 2022-04-25 2042-04-27 $ 6,282.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000206542 ACTIVE 1000000921894 DADE 2022-04-25 2032-04-27 $ 508.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000279962 TERMINATED 1000000711751 DADE 2016-04-25 2036-04-28 $ 6,933.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000431425 TERMINATED 1000000669759 DADE 2015-03-30 2035-04-02 $ 7,156.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000377883 TERMINATED 1000000664935 DADE 2015-03-09 2035-03-18 $ 23,310.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000377917 TERMINATED 1000000664938 DADE 2015-03-09 2025-03-18 $ 1,857.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-11-08
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-01-30
ANNUAL REPORT 2013-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123947407 2020-05-05 0455 PPP 11900 Biscayne Blvd, North Miami, FL, 33181-2743
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24285
Loan Approval Amount (current) 24285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2743
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24623.66
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State