Search icon

COOPER MORTGAGE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COOPER MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER MORTGAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000075050
FEI/EIN Number 84-3350158

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

Address: 2121 Biscayne Blvd #1698, MIAMI, FL, 33137, US
Mail Address: 50 BISCAYNE BLVD, 3104, MIAMI, FL, 33132, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COOPER MORTGAGE, INC., COLORADO 20211037069 COLORADO

Key Officers & Management

Name Role Address
COOPER JEFFREY Director 50 BISCAYNE BLVD, 3104, MIAMI, FL, 33132
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2121 Biscayne Blvd #1698, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
Domestic Profit 2019-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449209008 2021-05-16 0455 PPS 50 Biscayne Blvd Apt 3104, Miami, FL, 33132-2939
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146130
Loan Approval Amount (current) 146130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33132-2939
Project Congressional District FL-27
Number of Employees 8
NAICS code 522220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146666.48
Forgiveness Paid Date 2021-10-08
4119068406 2021-02-06 0455 PPP 50, MIAMI, FL, 33132
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119682.5
Loan Approval Amount (current) 119682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33132
Project Congressional District FL-24
Number of Employees 15
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120184.5
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State