Entity Name: | COSS EXPRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COSS EXPRESS 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. |
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: | 16 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000115754 |
FEI/EIN Number |
812951671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10185 collins ave., Bal Harbour, FL, 33154, US |
Mail Address: | 10185 collins ave., Bal Harbour, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brian Goldberg | Manager | 10185 collins ave., Bal Harbour, FL, 33154 |
Brian Goldberg | Agent | 10185 collins ave., Bal Harbour, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000098864 | GOLD HOTEL AMENETIES | EXPIRED | 2017-08-30 | 2022-12-31 | - | 1940 NE 194 DR, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 10185 collins ave., Suite 1410, Bal Harbour, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 10185 collins ave., Suite 1410, Bal Harbour, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 10185 collins ave., Suite 1410, Bal Harbour, FL 33154 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | Brian , Goldberg | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000139341 | ACTIVE | 1000000861745 | DADE | 2020-02-25 | 2040-03-04 | $ 1,756.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000761617 | ACTIVE | 1000000848369 | DADE | 2019-11-13 | 2039-11-20 | $ 2,811.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000545970 | TERMINATED | 1000000791056 | DADE | 2018-07-25 | 2038-08-02 | $ 16,967.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2017-03-16 |
Florida Limited Liability | 2016-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4753908406 | 2021-02-06 | 0455 | PPP | 6453 W Rogers Cir Ste S7, Boca Raton, FL, 33487-2794 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State