Search icon

COZY CARE RESIDENCE ALF LLC - Florida Company Profile

Company Details

Entity Name: COZY CARE RESIDENCE ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COZY CARE RESIDENCE ALF 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: 01 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2025 (4 months ago)
Document Number: L13000108900
FEI/EIN Number 46-4093326

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

Address: 1130 NE 136TH STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 1130 NE 136TH STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUDOUIN BERNICE A Authorized Member 1130 NE 136TH STREET, NORTH MIAMI, FL, 33161
A & S PRIVATE TRUST Manager 18128 NW 89TH PL, HIALEAH, FL, 33018
HALL SCOTT B Agent 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225

National Provider Identifier

NPI Number:
1962815167

Authorized Person:

Name:
ERNICE B ALLEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3058198840

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 HALL, SCOTT B -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2025-02-04 - -
CHANGE OF MAILING ADDRESS 2024-03-06 1130 NE 136TH STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
LC Amendment 2025-02-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5058.87

Date of last update: 01 May 2025

Sources: Florida Department of State