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. |
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 |
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 |
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 | - | - |
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