Search icon

COHORTE, LLC - Florida Company Profile

Company Details

Entity Name: COHORTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHORTE, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L04000001838
FEI/EIN Number 90-0223492

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

Address: 1700 NE 105th Street, Miami Shores, FL, 33138, US
Mail Address: C/O ASTRID COHEN, 1700 NE 105th Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN SANOJA ASTRID E Managing Member 1700 NE 105th Street, Miami Shores, FL, 33138
ZACARIAS CRUZ Agent 13205 SW 137TH. AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 13205 SW 137TH. AVE, SUITE 113, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-22 ZACARIAS, CRUZ -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 1700 NE 105th Street, Apt. # 304, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-04-29 1700 NE 105th Street, Apt. # 304, Miami Shores, FL 33138 -
LC AMENDMENT 2017-06-08 - -
LC AMENDMENT 2017-06-07 - -
LC AMENDMENT 2006-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-30
LC Amendment 2017-06-08
LC Amendment 2017-06-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State