Search icon

COMMONWEALTH FOREST EDGE, LLC - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH FOREST EDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMONWEALTH FOREST EDGE, 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: 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: 26 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000019193
FEI/EIN Number 061646950

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

Address: 21200 POINT PLACE, #1603, AVENTURA, FL, 33180, US
Mail Address: 21200 POINT PLACE, #1603, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS EDWARD Authorized Representative 21200 POINT PLACE, #1603, AVENTURA, FL, 33180
PADRON OSCAR J Agent 15291 NW 60TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-12-07 - -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-14 21200 POINT PLACE, #1603, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-12 15291 NW 60TH AVENUE, SUITE 100, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2007-09-12 - -
REGISTERED AGENT NAME CHANGED 2007-09-12 PADRON, OSCAR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-05-13
Reinstatement 2019-03-05
Admin. Diss. for Reg. Agent 2018-12-07
Reg. Agent Resignation 2018-07-30
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State