Search icon

IMECA SOUTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: IMECA SOUTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMECA SOUTH, 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: 13 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: L06000016022
FEI/EIN Number 204840557

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

Mail Address: 1190 NW 159 DRIVE, MIAMI GARDENS, FL, 33169, US
Address: 19301 SW 106 AVE, #7, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCCHIOLA MICHEL A Manager 1190 NW 159 DRIVE, MIAMI GARDENS, FL, 33169
COCCHIOLA TONY R Manager 1190 NW 159 DRIVE, MIAMI GARDENS, FL, 33169
COCCHIOLA TONY Agent 1190 NW 159 DRIVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 19301 SW 106 AVE, #7, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-01-27 19301 SW 106 AVE, #7, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1190 NW 159 DRIVE, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2011-11-14 COCCHIOLA, TONY -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-03-17 IMECA SOUTH, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State