Entity Name: | COOMSALL CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
COOMSALL CO., 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | L08000115572 |
FEI/EIN Number |
80-0388164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 SOUTH OCEAN DRIVE, UNIT 3012, HALLANDALE, FL 33009 |
Mail Address: | 1830 SOUTH OCEAN DRIVE, UNIT 3012, HALLANDALE, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOHEN, MARSEL | Manager | 1830 SOUTH OCEAN DRIVE, UNIT 3012, HALLANDALE, FL 33009 |
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | WORLDWIDE CORPORATE ADMINISTRATORS LLC | - |
REINSTATEMENT | 2014-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-29 | 1830 SOUTH OCEAN DRIVE, UNIT 3012, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2009-06-29 | 1830 SOUTH OCEAN DRIVE, UNIT 3012, HALLANDALE, FL 33009 | - |
LC AMENDMENT | 2009-03-26 | - | - |
LC AMENDMENT | 2009-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State