Search icon

CORCO INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

CORCO INTERNATIONAL, 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: 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: 16 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: L05000026854
FEI/EIN Number 020740169

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

Address: 2440 SW 64 AVENUE, MIAMI, FL, 33155
Mail Address: 2440 SW 64 AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLATORO GLADYS Y Managing Member 2440 SW 64 AVENUE, MIAMI, FL, 33155
VILLATORO JOSE A Manager 2440 SW 64 AVENUE, MIAMI, FL, 33155
Villatoro Oscar A Managing Member 2440 SW 64 AVENUE, MIAMI, FL, 33155
VILLATORO GLADYS Y Agent 2440 SW 64 AVENUE, MIAMI, FLORIDA, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 2440 SW 64 AVENUE, MIAMI, FLORIDA, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-15 - -
REGISTERED AGENT NAME CHANGED 2007-08-15 VILLATORO, GLADYS Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State