Search icon

COCOWAVE LLC - Florida Company Profile

Company Details

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

COCOWAVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L12000161836
FEI/EIN Number 46-5480875

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

Address: 147 Paloma Dr., Coral Gables, FL, 33143, US
Mail Address: 147 Paloma Dr., Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elwaw Juan Authorized Member 147 Paloma Dr, Miami, FL, 33143
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 147 Paloma Dr., Coral Gables, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2025-02-10 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-02-22 147 Paloma Dr., Coral Gables, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 147 Paloma Dr., Coral Gables, FL 33143 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State