Entity Name: | CORPOTOOL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPOTOOL, 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: | 26 Jun 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Sep 2021 (4 years ago) |
Document Number: | L03000023488 |
FEI/EIN Number |
200061929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 EAST 25TH ST, HIALEAH, FL, 33013, US |
Mail Address: | 1050 EAST 25TH ST, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUST COUNSEL, PLLC | Agent | - |
BATISTA LORENZO PEDRO | Manager | 1339 BAYVIEW CR, WESTON, FL, 33326 |
BATISTA ALINA D | Manager | 1339 BAYVIEW CR, WESTON, FL, 33326 |
BATISTA GONZALEZ DANIEL | Manager | 1617 Newport Lane, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000018633 | HOME LUMBER & INDUSTRIAL SUPPLY | ACTIVE | 2011-02-18 | 2026-12-31 | - | 1050 E 25TH ST, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | C/O LESLIE V. MARENCO, 201 ALHAMBRA CIRCLE - STE. 802, CORAL GABLES, FL 33134 | - |
LC STMNT OF RA/RO CHG | 2021-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-23 | TRUST COUNSEL, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1050 EAST 25TH ST, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1050 EAST 25TH ST, HIALEAH, FL 33013 | - |
LC AMENDMENT | 2013-11-15 | - | - |
REINSTATEMENT | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000669643 | TERMINATED | 1000000234706 | DADE | 2011-09-27 | 2031-10-12 | $ 10,045.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000019534 | TERMINATED | 1000000199819 | DADE | 2011-01-04 | 2031-01-12 | $ 5,852.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-28 |
CORLCRACHG | 2021-09-23 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State