Search icon

COFE CIX AVENTURA, LLC - Florida Company Profile

Company Details

Entity Name: COFE CIX AVENTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Dec 2015 (9 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: M15000009796
FEI/EIN Number 810738381

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

Address: 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133, US
Mail Address: 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SEPULVEDA GENNESIS Chief Financial Officer 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133
SEPULVEDA GENNESIS Treasurer 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133
FERNANDEZ MARIO A President 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133
COSCULLUELA EUGENIO JR Vice President 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133
COFE PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 2950 SW 27th Avenue Miami FL 33133, Suite 100, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-27 2950 SW 27th Avenue Miami FL 33133, Suite 100, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 2950 SW 27th Avenue Miami FL 33133, Suite 100, MIAMI, FL 33133 -
LC STMNT OF RA/RO CHG 2017-09-07 - -
REGISTERED AGENT NAME CHANGED 2017-09-07 COFE PROPERTIES LLC -

Documents

Name Date
LC Withdrawal 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-16
CORLCRACHG 2017-09-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15326.16
Total Face Value Of Loan:
15326.16

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15326.16
Current Approval Amount:
15326.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15514.33

Date of last update: 02 Jun 2025

Sources: Florida Department of State