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. |
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 |
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 |
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 | - | - |
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