Search icon

COLA GROUP VALLEY CENTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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