Search icon

COGRA DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: COGRA DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COGRA DEVELOPMENT 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: 18 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000081910
FEI/EIN Number 800742264

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

Address: 511 NE 58th ST, Oakland park, FL, 33334, US
Mail Address: 511 NE 58th ST, Oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA JULIAN Managing Member 511 NE 58th ST, Oakland park, FL, 33334
CORREA JULIAN H Agent 511 NE 58th ST, Oakland park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 CORREA, JULIAN HSR -
REINSTATEMENT 2020-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 511 NE 58th ST, Oakland park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 511 NE 58th ST, Oakland park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 511 NE 58th ST, Oakland park, FL 33334 -

Documents

Name Date
REINSTATEMENT 2021-10-10
REINSTATEMENT 2020-05-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State