Entity Name: | 5 CORAZONES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5 CORAZONES, 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. |
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: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000099063 |
FEI/EIN Number |
453127155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3105 NE 184 Street, Aventura, FL, 33160, US |
Mail Address: | 3105 NE 184 Street, Aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JP GLOBAL BUSINESS SOLUTIONS, INC | Agent | - |
GOMEZ EDUARDO | Manager | 3105 Ne 184 Street, Aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 3105 NE 184 Street, 7306, Aventura, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 3105 NE 184 Street, 7306, Aventura, FL 33160 | - |
REINSTATEMENT | 2023-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 | - |
LC AMENDED AND RESTATED ARTICLES | 2018-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-13 | JP GLOBAL BUSINESS SOLUTIONS, INC | - |
REINSTATEMENT | 2018-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000695443 | TERMINATED | 1000000844129 | DADE | 2019-10-18 | 2039-10-23 | $ 10,255.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
LC Amended and Restated Art | 2018-11-05 |
AMENDED ANNUAL REPORT | 2018-10-17 |
REINSTATEMENT | 2018-06-13 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-02-20 |
LC Amendment | 2011-10-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State