Entity Name: | 1032-41 NE 78TH ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jul 2009 (16 years ago) |
Document Number: | L09000070894 |
FEI/EIN Number | 270710071 |
Address: | 844 S.W. 1ST STREET, MIAMI, FL, 33130-1208, US |
Mail Address: | 844 S.W. 1ST STREET, MIAMI, FL, 33130-1208, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900TR8YFXIKW73908 | L09000070894 | US-FL | GENERAL | ACTIVE | 2009-07-23 | |||||||||||||||||||
|
Legal | c/o Sherman, Thomas Gesq PA, 90 Almeria Avenue, Coral Gables, US-FL, US, 33134 |
Headquarters | 844 SW 1st Street, Miami, US-FL, US, 33130 |
Registration details
Registration Date | 2022-04-25 |
Last Update | 2023-04-26 |
Status | LAPSED |
Next Renewal | 2023-04-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L09000070894 |
Name | Role | Address |
---|---|---|
CARLOS DE LA OSA, CPA, PA | Agent | 267 MINORCA AVE, CORAL GABLES, FL, 33134 |
Name | Role |
---|---|
COINCO INVESTMENT COMPANY, INC. | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | CARLOS DE LA OSA, CPA, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 267 MINORCA AVE, SUITE 200, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-08 | 844 S.W. 1ST STREET, MIAMI, FL 33130-1208 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-13 | 844 S.W. 1ST STREET, MIAMI, FL 33130-1208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State