Search icon

COCONUT GROVE CY, LLC - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE CY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT GROVE CY, 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: 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: 07 Jul 2009 (16 years ago)
Document Number: L09000065232
FEI/EIN Number 270504587

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

Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
Mail Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001468542 1065 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154 1065 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154 305-866-7555

Filings since 2009-07-20

Form type D
File number 021-132927
Filing date 2009-07-20
File View File

Key Officers & Management

Name Role Address
Finvarb Robert Manager 2999 NE 191st Street, Aventura, FL, 33180
Recondo Victor Agent 2999 NE 191st Street, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 Recondo, Victor -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-05 2999 NE 191st Street, STE 800, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State