Search icon

COBURG, LLC - Florida Company Profile

Company Details

Entity Name: COBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COBURG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L10000038420
FEI/EIN Number 27-3128443

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

Address: 117 NW 42nd Ave., Miami, FL, 33126, US
Mail Address: 117 NW 42nd Ave., Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA GLOBAL CORPORATE SERVICES, LLC Agent -
TORRES ANGEL A Manager 1880 SW 69TH AVE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115763 KLA SCHOOLS OF DORAL EXPIRED 2018-10-25 2023-12-31 - 1750 CORAL WAY, SUITE 301, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-23 117 NW 42nd Ave., Suite CU1, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 117 NW 42nd Ave., Suite CU1, Miami, FL 33126 -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-21 Florida Global Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 40 S.W. 13TH STREET, SUITE 802, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State