Entity Name: | CORAL GARDENS 318, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORAL GARDENS 318, 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: | 20 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | L10000007111 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 SAN REMO AVENUE STE 125, CORAL GABLES, FL, 33146, US |
Mail Address: | 1500 SAN REMO AVENUE STE 125, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CNC CERTIFIED PUBLIC ACCOUNTANT | Agent | 3401 SW 160TH AVE, MIRAMAR, FL, 33027 |
Aulestia Maria E | Manager | 200 SE 15th Road Dept. #11L, Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-27 | - | - |
REINSTATEMENT | 2022-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | CNC CERTIFIED PUBLIC ACCOUNTANT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-17 | 3401 SW 160TH AVE, SUITE 330, MIRAMAR, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 1500 SAN REMO AVENUE STE 125, CORAL GABLES, FL 33146 | - |
LC STMNT OF RA/RO CHG | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 1500 SAN REMO AVENUE STE 125, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-27 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
CORLCRACHG | 2019-09-27 |
Reg. Agent Resignation | 2019-09-18 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State