Search icon

KOC TRADING LLC - Florida Company Profile

Company Details

Entity Name: KOC TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOC TRADING 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: 29 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000253904
FEI/EIN Number 83-2351470

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

Address: 1691-A Forum Place, west palm beach, FL, 33401, US
Mail Address: 5550 atlantic ave apt 103, delray beach, FL, 33484, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMET KOC Manager 2350 NE 135TH ST APT 402, NORTH MIAMI, FL, 33181
KOC SAMET Agent 5550 atlantic ave apt 103, delray beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092998 TOUCAN CAFE 9 ACTIVE 2023-08-09 2028-12-31 - 5550 W ATLANTIC AVE APT 103, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 1691-A Forum Place, west palm beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 5550 atlantic ave apt 103, delray beach, FL 33484 -
REINSTATEMENT 2023-07-06 - -
CHANGE OF MAILING ADDRESS 2023-07-06 1691-A Forum Place, west palm beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 KOC, SAMET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-07-06
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-23
Florida Limited Liability 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880428902 2021-04-30 0455 PPP 2350 NE 135th St Apt 402, North Miami, FL, 33181-3527
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16119
Loan Approval Amount (current) 16119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-3527
Project Congressional District FL-24
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16193.16
Forgiveness Paid Date 2021-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State