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. |
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 |
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 |
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 | - | - |
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