Search icon

COX GLOBAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: COX GLOBAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COX GLOBAL ENTERPRISES, 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000095096
FEI/EIN Number 900518447

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

Address: 8404 N. 47TH STREET, TAMPA, FL, 33617
Mail Address: 21975 sw 104th ct #104, MIAMI, FL, 33190, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DERRICK L Managing Member 21975 sw 104th ct #104, MIAMI, FL, 33190
COX DERRICK L Agent 21975 sw 104th ct #104, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103484 DC TILE & FLOORING EXPIRED 2014-10-11 2019-12-31 - 9619 FONTAINEBLEAU BLVD, UNIT 505, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-24 8404 N. 47TH STREET, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2016-04-24 COX, DERRICK L JR -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 21975 sw 104th ct #104, 104, MIAMI, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 8404 N. 47TH STREET, TAMPA, FL 33617 -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-01-28
Florida Limited Liability 2009-10-02

Date of last update: 02 May 2025

Sources: Florida Department of State