Search icon

CORAL GARDENS ESTATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORAL GARDENS ESTATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL GARDENS ESTATES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2002 (22 years ago)
Document Number: L00000002160
FEI/EIN Number 650985459

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

Address: 16032 SW 64 TERRACE, MIAMI, FL, 33193, US
Mail Address: 16032 SW 64 TERRACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nilo A. Hernandez Agent 16032 SW 64 TERRACE, MIAMI, FL, 33193
HERNANDEZ NILO A Manager 16032 SW 64 TERRACE, MIAMI, FL, 33193
Hernandez Annette M Manager 16032 SW 64 TERRACE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020672 CGECONTRACTORS EXPIRED 2013-02-28 2018-12-31 - 16032 SW 64TH. TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 Nilo A. Hernandez -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 16032 SW 64 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2011-04-16 16032 SW 64 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 16032 SW 64 TERRACE, MIAMI, FL 33193 -
AMENDMENT 2002-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State