Search icon

1945 CORAL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: 1945 CORAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1945 CORAL PROPERTIES 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: 11 Feb 2011 (14 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L11000018372
FEI/EIN Number 45-2323899

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

Address: 700 NW 1st Ave, Miami, FL, 33136, US
Mail Address: 700 NW 1st Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arismendi Ana T Manager 700 NW 1st Ave, Miami, FL, 33136
Hernandez Eduardo L Manager 700 NW 1st Ave, Miami, FL, 33136
Hernandez Eduardo L Agent 700 NW 1st Ave, Miami, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-02-21 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Hernandez, Eduardo L. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State