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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812107107 2020-04-14 0455 PPP 7700 N KANDALL DR SUITE 705, MIAMI, FL, 33156-7591
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15326.16
Loan Approval Amount (current) 15326.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33156-7591
Project Congressional District FL-27
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15514.33
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State