Search icon

CORGORO, LLC - Florida Company Profile

Company Details

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

CORGORO, 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: 13 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000025003
FEI/EIN Number 32-0287607

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

Address: 2701 Ponce De Leon Boulevard, Coral Gables, FL, 33134, US
Mail Address: 2701 Ponce De Leon Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA MARIA R Manager 2701 Ponce De Leon Boulevard, Coral Gaqbles, FL, 33134
CORREA GONZALO Manager 2701 Ponce De Leon Boulevard, Coral Gables, FL, 33134
HELLER DAN PESQ. Agent 2701 Ponce De Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 2701 Ponce De Leon Boulevard, Suite 301, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-02-28 2701 Ponce De Leon Boulevard, Suite 301, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-02-28 HELLER, DAN P, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 2701 Ponce De Leon Boulevard, Suite 301, Coral Gables, FL 33134 -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-08-12 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27
Reinstatement 2014-04-08
Admin. Diss. for Reg. Agent 2013-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State