Search icon

CORDEL, LLC - Florida Company Profile

Company Details

Entity Name: CORDEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORDEL, 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L12000039203
FEI/EIN Number 454855096

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

Address: 13140 SW 28 Ct, Davie, FL, 33330, US
Mail Address: 16290 NW 13 AVE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS OLGA Managing Member 13140 Sw 28th court, Davie, FL, 33330
SANTOS OLGA Agent 13140 SW 28 CT., DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130460 CORDEL WINE EXPIRED 2016-12-05 2021-12-31 - 2501 SOUTH OCEAN DRIVE, C07, HOLLYWOOD, FL, 33019
G12000084122 CORDEL WINE INSTITUTE EXPIRED 2012-08-25 2017-12-31 - 2541 EAGLE RUN DRIVE, WESTON, FL, 33327
G12000084123 CWI EXPIRED 2012-08-25 2017-12-31 - 2541 EAGLE RUN DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 13140 SW 28 Ct, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-04-26 13140 SW 28 Ct, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 13140 SW 28 CT., DAVIE, FL 33330 -
LC STMNT OF RA/RO CHG 2018-06-25 - -
REGISTERED AGENT NAME CHANGED 2018-06-25 SANTOS, OLGA -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
CORLCRACHG 2018-06-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State