Entity Name: | COCO PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCO PLAZA, 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: |
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: | 11 Apr 2003 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Apr 2003 (22 years ago) |
Document Number: | L03000013187 |
FEI/EIN Number |
020687656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8165 NW 155 STREET, MIAMI LAKES, FL, 33016 |
Address: | 2451 West 68 Street, Hialeah, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCO PLAZA, LLC | Agent | - |
FERRO MARIO J | President | 8165 N.W. 155 STREET, MIAMI LAKES, FL, 33016 |
FERRO RISSET | Vice President | 8165 N.W. 155 STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 2451 West 68 Street, Hialeah, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | Coco Plaza, LLC | - |
CHANGE OF MAILING ADDRESS | 2005-05-24 | 2451 West 68 Street, Hialeah, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-06 | 8165 N.W. 155 STREET, MIAMI LAKES, FL 33016 | - |
MERGER | 2003-04-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000044993 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State