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. |
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 |
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 | - |
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 | - | - |
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