Search icon

SOFLOCOOKIECO LLC - Florida Company Profile

Company Details

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

SOFLOCOOKIECO 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: 19 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000237653
FEI/EIN Number 84-3286451

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

Address: 4637 S UNIVERSITY DR, DAVIE, FL, 33328, US
Mail Address: 4637 S UNIVERSITY DR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADER CHRIS Manager 4637 S UNIVERSITY DR, DAVIE, FL, 33328
Havre Bill Agent 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130519 MIDNIGHT COOKIES AND CREAM EXPIRED 2019-12-10 2024-12-31 - 4637 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 Havre, Bill -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-01-19
LC Amendment 2019-11-22
Florida Limited Liability 2019-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555398506 2021-02-20 0455 PPS 8727 SW 24th St, Miami, FL, 33165-2014
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22137
Loan Approval Amount (current) 22137
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 Miami, MIAMI-DADE, FL, 33165-2014
Project Congressional District FL-27
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22359.58
Forgiveness Paid Date 2022-02-25
5085328200 2020-08-07 0455 PPP 8727 Southwest 24th Street, Miami, FL, 33165
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41092.5
Loan Approval Amount (current) 41092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41489.73
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State