Search icon

CORE ASSET GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CORE ASSET GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE ASSET GROUP, 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: 26 May 2010 (15 years ago)
Document Number: L10000056920
FEI/EIN Number 272753062

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

Address: 3370 NORTHEAST 190 STREET, SUITE 1005, AVENTURA, FL, 33180
Mail Address: 3370 NORTHEAST 190 STREET, SUITE 1005, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD JONATHAN S Manager 3370 NE 190TH STREET, SUITE 1005, AVENTURA, FL, 33180
GREENWALD JONATHAN Agent 3370 NORTHEAST 190 STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114604 INTERACTIVE CAPITAL, LLC EXPIRED 2011-01-05 2016-12-31 - 3370 NE 190TH STREET, UNIT 1005, AVENTURA, FL, 33180, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-01 GREENWALD, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3370 NORTHEAST 190 STREET, SUITE 1005, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3370 NORTHEAST 190 STREET, SUITE 1005, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-04-25 3370 NORTHEAST 190 STREET, SUITE 1005, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-09-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State