Search icon

BIRKAT HARAV COCOA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
ASHKENAZY COCOA MANAGEMENT LLC Manager
LIBERMAN & ASSOCIATES, PA Agent

Fictitious Names

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

Events

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 - -

Documents

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