Search icon

5 CORAZONES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
GOMEZ EDUARDO Manager 3105 Ne 184 Street, Aventura, FL, 33160

Events

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 - -

Debts

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

Documents

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