Search icon

READWRITE LLC - Florida Company Profile

Company Details

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

READWRITE 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L08000112386
FEI/EIN Number 010919548

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

Address: 6791 NW 34 STREET, MARGATE, FL, 33063
Mail Address: 6791 NW 34 STREET, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ-COHN CECILIA Manager 6791 NW 34 STREET, MARGATE, FL, 33063
Cohn Adam Manager 6791 NW 34 STREET, MARGATE, FL, 33063
DOMINGUEZ-COHN CECILIA Agent 6791 NW 34 STREET, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054948 BLUPRINT LEARNING EXPIRED 2014-06-09 2019-12-31 - 6791 NW 34 STREET, MARGATE, FL, 33063
G12000015059 1 FLYING START EXPIRED 2012-02-13 2017-12-31 - 6791 NW 34 STREET, MARGATE, FL, 33063
G09103900170 RE:GREEN EXPIRED 2009-04-13 2014-12-31 - 6791 N.W. 34TH ST., MARGATE, FL, 33063
G09076900109 RAISING GREEN EXPIRED 2009-03-16 2014-12-31 - 6791 NW 34 ST., MARGATE, FL, 33063, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
LC AMENDMENT 2011-12-16 - -
REGISTERED AGENT NAME CHANGED 2011-12-16 DOMINGUEZ-COHN, CECILIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
LC Amendment 2011-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State