Search icon

COHER & COHER, LLC - Florida Company Profile

Company Details

Entity Name: COHER & COHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHER & COHER, LLC 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: 22 May 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: L02000012515
FEI/EIN Number APPLIED FOR

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

Address: 8745 SW 109 STREET, MIAMI, FL, 33176, US
Mail Address: 8745 SW 109 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atala Maria Vice President 8745 SW 109 STREET, MIAMI, FL, 33176
Atala Taleb Mgr 8745 SW 109 STREET, MIAMI, FL, 33176
Atala Faresh M President 8745 SW 109 STREET, MIAMI, FL, 33176
Atala Jose M Vice President 8745 SW 109 STREET, MIAMI, FL, 33176
DUNKLEY LINDSAY Agent 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
Atala Samir Secretary 8745 SW 109 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-28 - -
LC AMENDMENT 2019-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 14100 PALMETTO FRONTAGE RD, 201, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 8745 SW 109 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2003-04-29 8745 SW 109 STREET, MIAMI, FL 33176 -
AMENDMENT 2002-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000257738 TERMINATED 1000000035267 25006 4271 2006-10-16 2026-11-08 $ 9,428.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-26
LC Amendment 2019-08-28
LC Amendment 2019-08-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State