Search icon

CORAL REEF OPERATING L.L.C. - Florida Company Profile

Company Details

Entity Name: CORAL REEF OPERATING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL REEF OPERATING L.L.C. 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: 14 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L03000039323
FEI/EIN Number 061711028

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

Address: 767 Arthur Godfrey Road, MIAMI, FL, 33140, US
Mail Address: 767 Arthur Godfrey Road, Miami, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UHLENBURG GAYLE M Manager 5 FIFTH STREET, WOOD RIDGE, NJ, 07075
STEINBERG & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060826 CORAL REEF NURSING & REHABILITATION CENTER EXPIRED 2019-05-22 2024-12-31 - 9869 SW 152ND STREET, MIAMI, FL, 33157
G13000121659 CORAL REEF NURSING & REHABILITATION CENTER EXPIRED 2013-12-12 2018-12-31 - ONE UNIVERSITY PLAZA, SUITE 206, HACKENSACK, NJ, 07601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-21 767 Arthur Godfrey Road, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 767 Arthur Godfrey Road, Miami, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-05-21 Steinberg & Associates, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 767 Arthur Godfrey Road, MIAMI, FL 33140 -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000547943 ACTIVE 2021-018010-CA-01 MIAMI-DADE CIRCUIT COURT 2023-11-07 2028-11-15 $550000 TAYSHA CAMPBELL, 2601 S. BAYSHORE DRIVE, SUITE 770, MIAMI, FL 33133
J23000268888 ACTIVE 2019-21293 CA 01 MIAMI DADE 11TH CIRCUIT COURT 2023-05-31 2028-06-08 $3,075,000.00 JOANNE T. ZIMMERMAN AS PERS REP ESTATE OF ARTHUR SIMS, 140 MOCKINGBIRD LN, MARATHON, FLORIDA 33050
J23000544080 ACTIVE 2020-24646-CA-01 MIAMI-DADE CIRCUIT COURT 2023-01-30 2028-11-13 $11050000.00 LINDA OGLE/SSBY, 2601 S. BAYSHORE DRIVE, SUITE 770, MIAMI, FL 33133
J16000639025 LAPSED 16-011009 SP 23 MIAMI-DADE COUNTY 2016-09-27 2021-09-28 $19,354.34 ESSEX INSURANCE COOMPANY, 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060
J15001028774 LAPSED 2015-007275-CC-23 MIAMI DADE COUNTY COURT 2015-10-22 2020-12-03 $16,642.27 MEYER MOSER LANG LLP, 708 MAIN STREET, SUITE 200, HOUSTON, TX,77002
J13001402727 LAPSED 12-122761 CIV US COURTS SOUTHERN DISTRICT FL 2013-08-29 2018-09-17 $4360.00 ELIZABETH PEREZ-VAZQUEZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-05-21
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State