Search icon

CODINA WEST DORAL, LLC - Florida Company Profile

Company Details

Entity Name: CODINA WEST DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODINA WEST DORAL, 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: 22 Jan 2010 (15 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L10000008727
FEI/EIN Number 27-1748120

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

Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
Mail Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CODINA MANAGER, LLC Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2021-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-24 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-28
ANNUAL REPORT 2022-04-21
CORLCRACHG 2021-10-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State