Search icon

COFE ZM DADELAND LLC - Florida Company Profile

Company Details

Entity Name: COFE ZM DADELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COFE ZM DADELAND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L14000085038
FEI/EIN Number 37-1757997

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

Address: 7700 N. Kendall Dr., Miami, FL, 33156, US
Mail Address: 7700 N. Kendall Dr., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COFE DADELAND CORPORATION Manager
COFE PROPERTIES, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 Cofe Properties LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 7700 N. Kendall Dr., Suite 705, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-04-01 7700 N. Kendall Dr., Suite 705, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 7700 N. Kendall Dr., Suite 705, Miami, FL 33156 -
LC AMENDED AND RESTATED ARTICLES 2014-06-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01
LC Amended and Restated Art 2014-06-10

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
25825.00
Total Face Value Of Loan:
25825.00
Date:
2020-04-14
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:
21058.00
Total Face Value Of Loan:
21058.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21058
Current Approval Amount:
21058
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21316.55
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25825
Current Approval Amount:
25825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25963.45

Date of last update: 03 May 2025

Sources: Florida Department of State