Entity Name: | BIRKAT HARAV COCOA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIRKAT HARAV COCOA 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: | 24 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000083606 |
FEI/EIN Number |
205486572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 Booth Ave, Englewood, NJ, 07631, US |
Mail Address: | 390 Booth Ave, Englewood, NJ, 07631, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ASHKENAZY COCOA MANAGEMENT LLC | Manager |
LIBERMAN & ASSOCIATES, PA | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09090900209 | SUNSET BAY | EXPIRED | 2009-03-31 | 2014-12-31 | - | 7100 CAMINO REAL, SUITE 300, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2699 Stirling Road, A-305, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Liberman & Associates PA | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 390 Booth Ave, Englewood, NJ 07631 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 390 Booth Ave, Englewood, NJ 07631 | - |
CANCEL ADM DISS/REV | 2010-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-02-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-03-07 |
REINSTATEMENT | 2010-04-19 |
REINSTATEMENT | 2008-10-06 |
ANNUAL REPORT | 2007-04-23 |
LC Amendment | 2007-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State