Search icon

GENMAG COCONUT GROVE, LLC - Florida Company Profile

Company Details

Entity Name: GENMAG COCONUT GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENMAG COCONUT GROVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930072R4FFJZFTJS60 L11000035221 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

Name Role
RCCG MM, LLC Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 corporation service company -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1201 hays street, tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2700 Tigertail Avenue, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-03-21 2700 Tigertail Avenue, Miami, FL 33133 -
LC AMENDMENT 2011-04-11 - -

Documents

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 Apr 2025

Sources: Florida Department of State