Entity Name: | CONCORDE IMMOBILIER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCORDE IMMOBILIER 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: | 14 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | L11000140390 |
FEI/EIN Number |
990371909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COULET ZHORA | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
COULET JEAN-CLAUDE | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
EXCO CORPORATE SERVICES LLC | Agent | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | EXCO CORPORATE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State