Search icon

COFE PROPERTIES FUND 2, LLC - Florida Company Profile

Company Details

Entity Name: COFE PROPERTIES FUND 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COFE PROPERTIES FUND 2, 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: 28 Jan 2013 (12 years ago)
Document Number: L13000014193
FEI/EIN Number 46-1897446

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

Address: 2950 SW 27th Avenue Miami FL 33133, Miami, FL, 33133, US
Mail Address: 2950 SW 27th Avenue Miami FL 33133, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001587796 1500 SAN REMO AVENUE, SUITE 290, MIAMI, FL, 33146 1500 SAN REMO AVENUE, SUITE 290, MIAMI, FL, 33146 305-662-6840

Filings since 2013-10-07

Form type D
File number 021-204091
Filing date 2013-10-07
File View File

Key Officers & Management

Name Role
COFE PROPERTIES, LLC Manager
COFE PROPERTIES, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2950 SW 27th Avenue Miami FL 33133, Suite 100, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-06 2950 SW 27th Avenue Miami FL 33133, Suite 100, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2950 SW 27th Avenue Miami FL 33133, Suite 100, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State