Entity Name: | COLA GROUP VALLEY CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLA GROUP VALLEY CENTER 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. |
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: | 06 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | L13000066612 |
FEI/EIN Number |
36-4790650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16047 Collins Ave, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 1368 GREENE AVE., WESTMOUNT, QC, H3Z 2B1, CA |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSAN GEORGE | Manager | 1368 GREENE AVE., WESTMOUNT, QC, Qu, H3Z2B |
COLA LOUIS | Manager | 1368 GREENE AVE., WESTMOUNT, QC, Qu, H3Z 21 |
COLA PHILIP | Manager | 1368 GREENE AVE., WESTMOUNT, QC, Qu, H3Z 21 |
Cola Jack | Manager | 1368 GREENE AVE., WESTMOUNT, QC, Qu, H3Z2B |
COLA LOUIS | Agent | 16047 COLLINS AVE., #2103, SUNNY ISLES BCH., FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 16047 Collins Ave, #2103, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2015-01-12 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 16047 Collins Ave, #2103, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | COLA, LOUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
REINSTATEMENT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State