Search icon

COLA GROUP NORTHTREE, LLC - Florida Company Profile

Company Details

Entity Name: COLA GROUP NORTHTREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLA GROUP NORTHTREE, 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: 31 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L13000153729
FEI/EIN Number 46-4253608

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

Address: 1368 Greene Ave, Westmount, Qu, H3Z 2B1, CA
Mail Address: 1368 Greene Ave, Westmount, QC, H3Z 2B1, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSAN GEORGE Manager 1368 Greene Avenue, Westmount, Qu, H3Z2B
COLA LOUIS Manager 1368 Greene Ave, Westmount, Qu, H3Z2B
COLA JACK Manager 1368 Greene Ave, Outremont, Qu, H3Z2B
COLA PHILIP Manager 1368 Greene, Westmount, Qu, H3Z2B
COLA LOUIS Agent 16047 COLLIN AVENUE, #2103, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-03 COLA, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1368 Greene Ave, Westmount, Quebec H3Z 2B1 CA -
CHANGE OF MAILING ADDRESS 2014-03-19 1368 Greene Ave, Westmount, Quebec H3Z 2B1 CA -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State