Entity Name: | COGEMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COGEMI 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: | 09 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000102871 |
FEI/EIN Number |
99-0379421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 W CAMINO REAL, SUITE 286, BOCA RATON, FL, 33432, US |
Mail Address: | 160 West Camino Real, Suite 286, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARING PARTNERS 2 INC | Manager | - |
GERARD PREVOST | Manager | 15 TRAVERSE DU CONGLU, MARSEILLE 13008 FRANCE |
PREVOST CORRINE | Manager | RESIDENCE QUINTESSENS VILLA 7, MARSEILLE, 13008 |
Weinstein Jeffrey C | Agent | 3100 S Federal Highway, Boca Raton, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 160 W CAMINO REAL, SUITE 286, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 160 W CAMINO REAL, SUITE 286, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | Weinstein, Jeffrey C | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 3100 S Federal Highway, Suite B, Boca Raton, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
LC Amendment | 2019-03-07 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State