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