Search icon

COCO FOOTWEAR, LLC - Florida Company Profile

Company Details

Entity Name: COCO FOOTWEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO FOOTWEAR, 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: 16 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000115760
FEI/EIN Number 261487258

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

Address: 591 SE 5 Street, hialeah, FL, 33010, US
Mail Address: 591 SE 5 street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALFREDO S Manager 591 NW 5th STREET, HIALEAH, FL, 33010
PEREZ RAFAEL A Agent 201 ALHAMBRA CIRCLE, SUITE 701, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 PEREZ, RAFAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 591 SE 5 Street, hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2013-05-01 591 SE 5 Street, hialeah, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000167711 TERMINATED 1000000255521 DADE 2012-03-01 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-04-16
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State