Search icon

COSTA COLOR, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

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
SIMARD-BROWN MARIE-HELENE Manager 21800 SW 162 AVENUE, Miami, FL, 33170
DE ONA ARIANNA C Agent 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

Date of last update: 03 Apr 2025

Sources: Florida Department of State