Entity Name: | COCOMARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCOMARE, 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: |
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: | 26 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2013 (11 years ago) |
Document Number: | L11000122314 |
FEI/EIN Number |
364715162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 S Dixie Hwy, Suite 321, Coral Gables, FL, 33146, US |
Mail Address: | 1430 S Dixie Hwy, Suite 321, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL ORTIZ, P.A. | Agent | - |
Ortiz Michael | Manager | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
Benitez Ortiz Lissette | Authorized Representative | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-11-04 | 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2016-11-04 | 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | Michael Ortiz P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-11-04 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State