Search icon

COBALT COMMERCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COBALT COMMERCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBALT COMMERCIAL SERVICES, 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: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2018 (7 years ago)
Document Number: L15000023587
FEI/EIN Number 47-3218151

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

Address: 17541 SW 93 Place, Palmetto Bay, FL, 33157, US
Mail Address: 17541 SW 93 Place, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becari Marcos President 17541 SW 93 Place, Palmetto Bay, FL, 33157
Becari Marcos R Agent 17541 SW 93 Place, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 17541 SW 93 Place, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-11-14 17541 SW 93 Place, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 17541 SW 93 Place, Palmetto Bay, FL 33157 -
REINSTATEMENT 2018-04-14 - -
REGISTERED AGENT NAME CHANGED 2018-04-14 Becari, Marcos R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2018-11-14
REINSTATEMENT 2018-04-14
Florida Limited Liability 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4060858009 2020-06-25 0455 PPP 17541 SW 93RD PL, PALMETTO BAY, FL, 33157
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53855
Loan Approval Amount (current) 53855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54397.44
Forgiveness Paid Date 2021-07-02
3151638406 2021-02-04 0455 PPS 17541 SW 93rd Pl, Palmetto Bay, FL, 33157-5768
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71535
Loan Approval Amount (current) 71535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-5768
Project Congressional District FL-27
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71953.68
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State