Search icon

COGEMI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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