Search icon

COMA MIAMI LLC - Florida Company Profile

Company Details

Entity Name: COMA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMA MIAMI 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: 19 Feb 2018 (7 years ago)
Document Number: L18000043500
FEI/EIN Number 82-4511338

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

Address: 114 NW 25TH ST, MIAMI, FL, 33127, US
Mail Address: 114 nw 25th st, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSSEF JUAN R Owner 3250 NE 1ST AVE APT 1101, MIAMI, FL, 33137
Saghir Amir Manager Calle bellas artes entre ciencias y facult, Caracas, D.
Saghir George Manager Calle bellas artes entre ciencias y facult, Caracas, D.
YOUSSEF JUAN Agent 3250 NE 1ST AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002375 MINDS COWORK ACTIVE 2025-01-06 2030-12-31 - 3250 NE 1ST AVE APT 1101, MIAMI, FL, 33137
G18000048280 MINDS COWORK EXPIRED 2018-04-16 2023-12-31 - 3250 NE 1ST AVE #1101, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 114 NW 25TH ST, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 114 NW 25TH ST, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-21
AMENDED ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341117309 2020-04-30 0455 PPP 114 nw 25th st, miami, FL, 33127
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7886
Loan Approval Amount (current) 7886
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 Y
Business Age Description Unanswered
Project Address miami, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7951.25
Forgiveness Paid Date 2021-03-11
1970238300 2021-01-20 0455 PPS 25 NE 25th St, Miami, FL, 33137-4832
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7965
Loan Approval Amount (current) 7965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4832
Project Congressional District FL-26
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8007.26
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State