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