Search icon

COSS EXPRESS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Brian Goldberg Manager 10185 collins ave., Bal Harbour, FL, 33154
Brian Goldberg Agent 10185 collins ave., Bal Harbour, FL, 33154

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102004
Loan Approval Amount (current) 102004
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2794
Project Congressional District FL-23
Number of Employees 5
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State