Search icon

CORAL GARDENS 318, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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