Search icon

COCOBAY MIAMI LLC - Florida Company Profile

Company Details

Entity Name: COCOBAY MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOBAY MIAMI 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: 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: 16 Mar 2012 (13 years ago)
Document Number: L12000037553
FEI/EIN Number 42-1777737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6700 Indian Creek Dr. Unit PH 08, MIAMI BEACH, FL, 33141, US
Mail Address: 118 BLACKSTONE CREEK RD, GROVELANDA, FL, 34736, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZARE CRISTINA SOARES DE OLIVEIRA Manager 6700 Indian Creek Dr. Unit PH 08, MIAMI BEACH, FL, 33141
FELIX RIBEIRO MARCOS Manager 6700 Indian Creek Dr. Unit PH 08, MIAMI BEACH, FL, 33141
RAFAEL DE OLIVEIRA BOUSQUET BARRETO Manager 6700 Indian Creek Dr. Unit PH 08, MIAMI BEACH, FL, 33141
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6700 Indian Creek Dr. Unit PH 08, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-05 6700 Indian Creek Dr. Unit PH 08, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-04-30 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State