Search icon

COYA RESTAURANTS LLC - Florida Company Profile

Company Details

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

COYA RESTAURANTS 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: 15 May 2013 (12 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L13000071172
FEI/EIN Number 46-2842884

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

Address: 8950 S.W. 74TH COURT, SUITE 1704, MIAMI, FL, 33156, US
Mail Address: 8950 S.W. 74TH COURT, SUITE 1704, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURI ARUN K Manager 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156
PURI ARUN K President 8950 SW 74 COURT, MIAMI, FL, 33156
LABAN GERALD M Vice President 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156
BOERNER JEFFREY S Vice President 8950 S.W. 74TH COURT, MIAMI, FL, 33156
AKDAG TEVFIK Manager 8950 S.W. 74TH COURT, MIAMI, FL, 33156
BOERNER JEFFREY S Agent 8950 SW 74 COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127404 COYA EXPIRED 2014-12-18 2019-12-31 - 8950 SW 74TH COURT, SUITE 1704, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-09 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 BOERNER, JEFFREY S -
LC AMENDMENT 2015-05-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13
LC Amendment 2015-05-04
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-07-25
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State