Search icon

COXTEN ENTERPRISES, LLC - Florida Company Profile

Company Details

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

COXTEN ENTERPRISES, 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L12000058721
FEI/EIN Number 455204950

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

Address: 5897 N. DIXIE HWY, #23, OAKLAND PARK, FL, 33334, US
Mail Address: 5897 N. DIXIE HWY, #23, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX ALBERT J Manager 5897 N. DIXIE HWY #23, OAKLAND PARK, FL, 33334
TEN-SUEY-YEN WALTER Authorized Representative 5897 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334
ROCKMORE JOHN P Authorized Representative 1600 ORIZABA AVE, LONG BEACH, CA, 90804
SHAIKH FIROZ A Authorized Representative 10 MAIZE COURT, MELVILLE, NY, 11747
COX ALBERT J Agent 5897 N. DIXIE HWY, OAKLAND PARK, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-31 5897 N. DIXIE HWY, #23, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-12-31 5897 N. DIXIE HWY, #23, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-31 5897 N. DIXIE HWY, #23, OAKLAND PARK, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reinstatement 2015-12-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State