Entity Name: | CY COOK DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L12000027308 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8101 Biscayne Blvd., MIAMI, FL, 33138, US |
Mail Address: | 8101 Biscayne Blvd., MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
cook daniel c | Agent | 390 ne 105th st., MIAMI Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
Cook Cynthia L | pres | 8101 Biscayne Blvd., MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 8101 Biscayne Blvd., 507, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 8101 Biscayne Blvd., 507, MIAMI, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | cook, daniel c | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 390 ne 105th st., MIAMI Shores, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State