Search icon

CODINA CG, LLC - Florida Company Profile

Company Details

Entity Name: CODINA CG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODINA CG, 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: 17 Dec 2010 (14 years ago)
Date of dissolution: 11 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L10000129513
FEI/EIN Number APPLIED FOR

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

Address: 135 SAN LORENZO AVENUE, STE. 750, CORAL GABLES, FL, 33146, US
Mail Address: 135 SAN LORENZO AVENUE, STE. 750, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODINA VENTURE I, LLC Member -
ROMERO RAFAEL G Agent 135 SAN LORENZO AVENUE SUITE 750, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CODINA CG, LLC - A DELAWARE LLC NOT. CONVERSION NUMBER 500000151335
REGISTERED AGENT NAME CHANGED 2015-04-23 ROMERO, RAFAEL G -
MERGER 2012-11-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000126409
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 135 SAN LORENZO AVENUE, STE. 750, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2011-04-26 135 SAN LORENZO AVENUE, STE. 750, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 135 SAN LORENZO AVENUE SUITE 750, CORAL GABLES, FL 33146 -

Documents

Name Date
Conversion 2015-05-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-01
Merger 2012-11-02
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State