Search icon

GREEN COCO CLOTHING LLC - Florida Company Profile

Company Details

Entity Name: GREEN COCO CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN COCO CLOTHING 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: 30 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: L14000087465
FEI/EIN Number 47-0999076

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

Address: 162 NE 25th St, MIAMI, FL, 33137, US
Mail Address: 162 NE 25th St, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRISS LEE D Managing Member 162 NE 25th St., MIAMI, FL, 33137
FERRISS MARISOL Managing Member 162 NE 25th St., MIAMI, FL, 33137
FERRISS MARISOL Agent 162 NE 25th St, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080968 PINK COCO CLOTHING EXPIRED 2018-07-28 2023-12-31 - 475 BRICKELL AVENUE APT. 2514, MIAMI, FL, 33131
G14000063584 BRICKELL UNIFORMS EXPIRED 2014-06-20 2019-12-31 - 475 BRICKELL AVE #2514, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 162 NE 25th St, Apt. #813, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 162 NE 25th St, apt 813, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-08-29 162 NE 25th St, apt 813, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-03-24 FERRISS, MARISOL -
LC AMENDMENT AND NAME CHANGE 2017-09-06 GREEN COCO CLOTHING LLC -
REINSTATEMENT 2016-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-12
LC Amendment and Name Change 2017-09-06
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220077401 2020-05-12 0455 PPP 162 NE 25th St Apt. 813, Miami, FL, 33137
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1984
Loan Approval Amount (current) 1984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2011.78
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State