Search icon

COHEN & ASSOCIATES PUBLIC ADJUSTERS, INC.

Company Details

Entity Name: COHEN & ASSOCIATES PUBLIC ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: P05000165997
FEI/EIN Number 223919479
Address: 1117-B S. 21 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 3370 NORTHEAST 190TH STREET, SUITE 3215, AVENTURA, FL, 33180, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN GUY M Agent 1117-B S. 21 AVE, HOLLYWOOD, FL, 33020

President

Name Role Address
COHEN GUY President 3370 NORTHEAST 190TH STREET SUITE 3415, AVENTURA, FL, 33180

Secretary

Name Role Address
COHEN GUY Secretary 3370 NORTHEAST 190TH STREET SUITE 3415, AVENTURA, FL, 33180

Treasurer

Name Role Address
COHEN GUY Treasurer 3370 NORTHEAST 190TH STREET SUITE 3415, AVENTURA, FL, 33180

Director

Name Role Address
COHEN GUY Director 3370 NORTHEAST 190TH STREET SUITE 3415, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 1117-B S. 21 AVE, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1117-B S. 21 AVE, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1117-B S. 21 AVE, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2010-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-05 COHEN, GUY MR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4085527102 2020-04-12 0455 PPP 3370 NE 190TH ST APT 3415, MIAMI, FL, 33180-2405
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33180-2405
Project Congressional District FL-24
Number of Employees 3
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19491.39
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State