Entity Name: | COZCOZ INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Aug 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000106007 |
FEI/EIN Number | 460821755 |
Address: | 654 Golden Beach drive, Golden Beach, FL, 33160, US |
Mail Address: | 654 Golden Beach drive, Golden Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDERY JOSE | Agent | 654 Golden Beach drive, Golden Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
CLAUDIA VAINRUB REVOCABLE TRUST | Managing Member | 654 Golden Beach drive, Golden Beach, FL, 33160 |
JOSE EDERY REVOCABLE TRUST | Managing Member | 654 Golden Beach drive, Golden Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 654 Golden Beach drive, Golden Beach, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 654 Golden Beach drive, Golden Beach, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 654 Golden Beach drive, Golden Beach, FL 33160 | No data |
REINSTATEMENT | 2014-02-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-19 |
Florida Limited Liability | 2012-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State