Search icon

COFAB PROPERTIES LLC - Florida Company Profile

Company Details

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

COFAB 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: 29 Aug 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: L11000098585
FEI/EIN Number 453094496

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

Address: 7440 NW 4th Str, #107, Plantation, FL, 33334, US
Mail Address: 7440 NW 4th Str, #107, Plantation, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN GARTH Managing Member 7440 NW 4th Str, Plantation, FL, 33334
Penaloza Maria Manager 7440 NW 4th Str, Plantation, FL, 33334
FABIAN GARTH Agent 7440 NW 4th Str, Plantation, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 7440 NW 4th Str, #107, Plantation, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 7440 NW 4th Str, #107, Plantation, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-10-22 7440 NW 4th Str, #107, Plantation, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-10-22 FABIAN, GARTH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State