Search icon

COR INTERNATIONAL, LLC

Company Details

Entity Name: COR INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2022 (2 years ago)
Document Number: L06000087737
FEI/EIN Number 205503779
Address: 2710 NW 112 Ave, DORAL, FL, 33172, US
Mail Address: 2710 NW 112 Ave, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Herrera Roberto Agent 2710 NW 112 Ave, DORAL, FL, 33172

Managing Member

Name Role Address
HERRERA ROBERTO Managing Member 2710 NW 112 Ave, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058470 COR WHEELS EXPIRED 2015-06-11 2020-12-31 No data 2799 NW 82 AVE, DORAL, FL, 33122
G13000020253 AXIOM WHEEL EXPIRED 2013-02-27 2018-12-31 No data 2799 NW 82 AVE, MIAMI, FL, 33122
G09000166518 COR WHEELS EXPIRED 2009-10-15 2014-12-31 No data 8080 NW 29 STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2710 NW 112 Ave, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-03-16 2710 NW 112 Ave, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2710 NW 112 Ave, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 Herrera, Roberto No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644627110 2020-04-13 0455 PPP 10877 NW 33RD ST, DORAL, FL, 33172-2188
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2188
Project Congressional District FL-26
Number of Employees 9
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81598.5
Forgiveness Paid Date 2021-02-02
5471478404 2021-02-08 0455 PPS 2710 NW 112th Ave, Doral, FL, 33172-1805
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49622
Loan Approval Amount (current) 49622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1805
Project Congressional District FL-28
Number of Employees 2
NAICS code 336330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50005.19
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State