Search icon

CORAL MAR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CORAL MAR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL MAR HOLDINGS 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: 09 Aug 2013 (12 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L13000113017
FEI/EIN Number 88-1019094

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

Address: 240 Crandon Blvd, Suite 263, Key Biscayne, FL, 33149, US
Mail Address: 240 Crandon Blvd, Suite 263, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA STOLK GUILLERMO Manager 240 Crandon Blvd, Key Biscayne, FL, 33149
TOVAR PHELPS ALBERTO S Manager 240 Crandon Blvd, Key Biscayne, FL, 33149
TOVAR ALICIA Manager 605 PARK AVENUE, NEW YORK, NY, 10065
PEGGY J. GARCIA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 240 Crandon Blvd, Suite 263, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Peggy J. Garcia P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 240 Crandon Blvd, Suite 263, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-03-20 240 Crandon Blvd, Suite 263, Key Biscayne, FL 33149 -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State