Search icon

COOLTECH DISTRIBUTION LLC - Florida Company Profile

Company Details

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

COOLTECH DISTRIBUTION 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: 26 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000061604
FEI/EIN Number 46-2645954

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

Address: 2001 NW 84 AVENUE, Miami, FL, 33122, US
Mail Address: 2001 NW 84 AVENUE, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-MARQUEZ, CPA, PA Agent 6303 BLUE LAGOON DR, 200, MIAMI, FL, 33126
VOIGT REINIER Manager 2001 NW 84 AVENUE, Miami, FL, 33122
LOFORTI VERN Manager 2001 NW 84 AVENUE, Miami, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-06-10 - -
CHANGE OF MAILING ADDRESS 2019-06-06 2001 NW 84 AVENUE, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 2001 NW 84 AVENUE, Miami, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2018-04-04 COOLTECH DISTRIBUTION LLC -
LC AMENDMENT 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 MARTINEZ-MARQUEZ, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 6303 BLUE LAGOON DR, 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2020-05-12
LC Amendment 2019-06-10
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-04-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
LC Amendment 2017-01-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State