Search icon

GRUPO COTOTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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