Entity Name: | COSTA COLOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COSTA COLOR, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 21800 SW 162 AVENUE, Miami, FL, 33170, US |
Address: | 19995 SW 194 Ave, Miami, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
SIMARD-BROWN MARIE-HELENE | Manager | 21800 SW 162 AVENUE, Miami, FL, 33170 |
DE ONA ARIANNA C | Agent | 21800 SW 162 AVENUE, Miami, FL, 33170 |
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 |
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 | - |
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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State