Search icon

COOPERATIVA RIMOCA DLR, LLC - Florida Company Profile

Company Details

Entity Name: COOPERATIVA RIMOCA DLR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPERATIVA RIMOCA DLR, 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: 28 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L16000181329
FEI/EIN Number 81-4002776

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

Address: 1757 Petiole Place, Kissimmee, FL, 34744, US
Mail Address: 1757 Petiole Place, Kissimme, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA ALEXIS Managing Member 1757 Petiole Place, Kissimme, FL, 34744
DE LOS RIOS YBELIZ Managing Member 1757 Petiole Place, Kissimmee, FL, 34744
De Los Rios Gustavo ASr. Vice President 1757 Petiole Place, Kissimmee, FL, 34744
URDANETA ALEXIS Agent 1757 Petiole Place, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1757 Petiole Place, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-04-26 1757 Petiole Place, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1757 Petiole Place, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2020-02-07 URDANETA, ALEXIS -
REINSTATEMENT 2020-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-13
LC Amendment 2016-10-31
Florida Limited Liability 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292339002 2021-05-15 0491 PPP 13507 Buckhorn Run Ct N/A, Orlando, FL, 32837-5308
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108
Loan Approval Amount (current) 1108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-5308
Project Congressional District FL-09
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1125.52
Forgiveness Paid Date 2023-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State