Search icon

CORONADO 20 GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORONADO 20 GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORONADO 20 GROUP, L.L.C. 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000101211
FEI/EIN Number 46-2735993

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

Address: 1200 BRICKELL AVENUE, SUITE NO. 505, MIAMI, FL, 33131
Mail Address: 510 SHOTGUN RD, SUITE NO. 140, SUNRISE, FL, 33326, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTADES WORLDWIDE LTD. Managing Member 1200 BRICKELL AVENUE SUITE NO. 505, MIAMI, FL, 33131
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018974 ALTADES WORLWIDE LTD EXPIRED 2016-02-22 2021-12-31 - 14450 JOCKEY CIRCLE N, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-18 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-03-19 1200 BRICKELL AVENUE, SUITE NO. 505, MIAMI, FL 33131 -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-10-10
Florida Limited Liability 2010-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State