Search icon

COCO LUNETTE AVENTURA, L.L.C. - Florida Company Profile

Company Details

Entity Name: COCO LUNETTE AVENTURA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO LUNETTE AVENTURA, 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: 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: 21 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000022365
FEI/EIN Number 020569245

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

Address: 19501 BISCAYNE BLVD, #1689, MIAMI, FL, 33180
Mail Address: 5825 SUNSET DR, STE 309, SOUTH MIAMI, FL, 33143
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS TRUXTON, P.A. Agent -
BEINER EDWARD W Manager 5825 SUNSET DR, STE 309, SOUTH MIAMI, FL, 33143
BALOCCO GUIDO Manager 5825 SUNSET DR, STE 309, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 12800 UNIVERSITY DR, SUITE 350, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2010-04-01 19501 BISCAYNE BLVD, #1689, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 19501 BISCAYNE BLVD, #1689, MIAMI, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000146786 TERMINATED 1000000575081 MIAMI-DADE 2014-01-21 2024-01-29 $ 414.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State