Entity Name: | GRUPO COTOTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRUPO COTOTY, 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: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 01 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2024 (a year ago) |
Document Number: | L13000161984 |
FEI/EIN Number |
35-2489352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 N. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US |
Mail Address: | 2530 Camelot CT, Hollywood, FL, 33026, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUDIMCO CONSULTING INC. | Agent | - |
GOGGEL YURI | Authorized Member | 3101 N. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180 |
AMEZQUITA LUISA C | Authorized Member | 3101 N. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 3101 N. COUNTRY CLUB DRIVE, APT 507, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-25 | 3101 N. COUNTRY CLUB DRIVE, APT 507, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | AUDIMCO CONSULTING INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 220 SW 136 AVE, MIAMI, FL 33184 | - |
LC ARTICLE OF CORRECTION | 2013-12-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-01 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State