Search icon

COCO WAO 305, LLC - Florida Company Profile

Company Details

Entity Name: COCO WAO 305, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO WAO 305, 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: 05 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000086637
FEI/EIN Number 825314598

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

Address: 1455 NW 107th Ave, suite 496, Doral, FL, 33172, US
Mail Address: 1455 NW 107th Ave, suite 496, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loaiza De Gracia Alberto 25% Manager 8040 NW 95TH ST UNIT 104, HIALEAH GARDENS, FL, 33016
De Gracia Barahona Lilia 25% Manager 8040 NW 95TH ST UNIT 104, HIALEAH GARDENS, FL, 33016
BENITEZ GONZALEZ JUVENAL A40% Manager 8040 NW 95TH ST UNIT 104, HIALEAH GARDENS, FL, 33016
BENITEZ CANO VALERIA A25% Manager 8040 NW 95TH ST UNIT 104, HIALEAH GARDENS, FL, 33016
Benitez Gonzalez Juvenal A Agent 10781 NW 80th LN, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085428 COCO WAO EXPIRED 2019-08-13 2024-12-31 - 8040 NW 95TH ST, STE 104, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1455 NW 107th Ave, suite 496, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-23 1455 NW 107th Ave, suite 496, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Benitez Gonzalez, Juvenal Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 10781 NW 80th LN, Doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024228 ACTIVE 1000000872794 DADE 2021-01-14 2041-01-20 $ 3,008.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024236 ACTIVE 1000000872795 DADE 2021-01-14 2041-01-20 $ 1,416.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024244 ACTIVE 1000000872797 DADE 2021-01-14 2031-01-20 $ 367.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592487904 2020-06-12 0455 PPP 8040 NW 95TH ST APT 104, MIAMI LAKES, FL, 33016-2359
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3994
Loan Approval Amount (current) 3994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2359
Project Congressional District FL-26
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State