Search icon

COCOABEACH OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: COCOABEACH OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOABEACH OF FLORIDA, 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000071591
FEI/EIN Number 205320842

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

Address: 11446 CANYON MAPLE BLVD, DAVIE, FL, 33330
Mail Address: PO BOX 550823, FORT LAUDERDALE, FL, 33355
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-FASSI TAREK Manager 11446 CANYON MAPLE BLVD, DAVIE, FL, 33330
Al-Fassi Tarek Agent 11446 CANYON MAPLE BLVD, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-21 11446 CANYON MAPLE BLVD, Davie, FL 33330 -
REINSTATEMENT 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 Al-Fassi, Tarek -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 11446 CANYON MAPLE BLVD, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2014-09-19 11446 CANYON MAPLE BLVD, DAVIE, FL 33330 -
LC NAME CHANGE 2014-09-19 COCOABEACH OF FLORIDA, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2015-04-29
LC Name Change 2014-09-19
Reg. Agent Resignation 2013-09-20
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-01-11
Florida Limited Liability 2006-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State