Entity Name: | CORAL WAY ENTRANCE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORAL WAY ENTRANCE, 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: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000043510 |
FEI/EIN Number |
204760564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NW 57TH. AVENUE, MIAMI, FL, 33126, US |
Mail Address: | P.O. BOX 261688, MIAMI, FL, 33126-0030, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURIZ MIGUEL | Manager | 1200 NW 57TH. AVENUE, MIAMI, FL, 33126 |
PUIG ENRIQUE | Agent | 1200 NW 57TH. AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 1200 NW 57TH. AVENUE, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 1200 NW 57TH. AVENUE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 1200 NW 57TH. AVENUE, MIAMI, FL 33126 | - |
LC AMENDMENT | 2015-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-15 | PUIG, ENRIQUE | - |
LC AMENDMENT | 2006-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-07 |
LC Amendment | 2015-11-18 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State