Search icon

THE COACHING CORNER LLC - Florida Company Profile

Company Details

Entity Name: THE COACHING CORNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COACHING CORNER 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000032505
FEI/EIN Number 452259351

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

Address: 15684 SW 72 STREET, MIAMI, FL, 33193
Mail Address: 15684 SW 72 STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ADRIAN Manager 9427 SW 151 AVENUE, MIAMI, FL, 33196
SUAREZ ADRIAN Agent 15684 SW 72 STREET, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095258 PRO FITNESS EXPIRED 2010-10-18 2015-12-31 - 1313-B CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 15684 SW 72 STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2015-03-26 15684 SW 72 STREET, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2015-03-25 SUAREZ, ADRIAN -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 15684 SW 72 STREET, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000274029 LAPSED 2017-CA-007282 11TH JUD CIR MIAMI DADE CTY 2017-05-16 2022-05-18 $10,040.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800

Documents

Name Date
ANNUAL REPORT 2015-05-01
LC Amendment 2015-03-26
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State