Search icon

THE MILE AT CORAL WAY, LLC - Florida Company Profile

Company Details

Entity Name: THE MILE AT CORAL WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MILE AT CORAL WAY, 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L04000072487
FEI/EIN Number 201973681

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

Address: 2601 S. BAYSHORE DRIVE, SUITE 200, MIAMI, FL, 33133
Mail Address: 2601 S. BAYSHORE DRIVE, SUITE 200, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA EDUARDO Manager 2601 S. BAYSHORE DRIVE, SUITE 200, COCONUT GROVE, FL, 33133
ABEL GROLL SIMON Manager 3201 NE 183 ST 2801, NORTH MIAMI BEACH, FL, 33160
AVILA EDUARDO Agent 2601 S BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-03-24 - -
LC AMENDMENT 2014-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2601 S. BAYSHORE DRIVE, SUITE 200, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-04-26 2601 S. BAYSHORE DRIVE, SUITE 200, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2601 S BAYSHORE DR, 200, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2005-04-27 AVILA, EDUARDO -

Documents

Name Date
LC Voluntary Dissolution 2014-03-24
LC Amendment 2014-02-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State