Entity Name: | GENMAG COCONUT GROVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Mar 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | L11000035221 |
FEI/EIN Number | 451675900 |
Address: | 2700 Tigertail Avenue, Miami, FL, 33133, US |
Mail Address: | 2700 Tigertail Avenue, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930072R4FFJZFTJS60 | L11000035221 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Headquarters | 255 Alhambra Circle, Suite 600, Coral Gables, US-FL, US, 33134 |
Registration details
Registration Date | 2015-04-29 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-04-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L11000035221 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
RCCG MM, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | corporation service company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 1201 hays street, tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 2700 Tigertail Avenue, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 2700 Tigertail Avenue, Miami, FL 33133 | No data |
LC AMENDMENT | 2011-04-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
CORLCRACHG | 2021-03-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State