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 |
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 | - |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State