Search icon

CORUMO INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CORUMO INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORUMO INTERNATIONAL 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000086667
FEI/EIN Number 260758991

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

Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
Mail Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEDA EDGAR R Manager 12311 SW 122 PATH, MIAMI, FL, 33186
RUEDA M IBETH A Manager 12311 SW 122 PATH, MIAMI, FL, 33186
RUEDA M EDGAR M Manager 12311 SW 122 PATH, MIAMI, FL, 33186
RUEDA EDGAR R Agent 12311 SW 122 PATH, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 12311 SW 122 PATH, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-01-20 RUEDA, EDGAR R -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11402 NW 41ST STREET, SUITE 211 523, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-08 11402 NW 41ST STREET, SUITE 211 523, DORAL, FL 33178 -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State