Search icon

COSTA COLOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COSTA COLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2010 (15 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L10000069499
FEI/EIN Number 272978634
Mail Address: 21800 SW 162 AVENUE, Miami, FL, 33170, US
Address: 19995 SW 194 Ave, Miami, FL, 33187, US
ZIP code: 33187
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOSE IIII Manager 21800 SW 162 AVENUE, Miami, FL, 33170
SMITH MARIA C Manager 21800 SW 162 AVENUE, Miami, FL, 33170
DE ONA ARIANNA C Manager 21800 SW 162 AVENUE, MIAMI, FL, 33170
LAFUENTE JUAN III Manager 21800 SW 162 AVENUE, Miami, FL, 33170
DE ONA ARIANNA C Agent 21800 SW 162 AVENUE, Miami, FL, 33170
SIMARD-BROWN MARIE-HELENE Manager 21800 SW 162 AVENUE, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021188 COSTA FARMS EXPIRED 2019-02-12 2024-12-31 - 21800 SW 162 AVENUE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 DE ONA, ARIANNA C. -
LC AMENDMENT 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 19995 SW 194 Ave, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2013-04-24 19995 SW 194 Ave, Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 21800 SW 162 AVENUE, Miami, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001067330 TERMINATED 1000000508972 MIAMI-DADE 2013-05-24 2023-06-07 $ 977.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
LC Amendment 2018-10-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State