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. |
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 |
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 |
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 |
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 | - | - |
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