Entity Name: | COFA USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COFA USA 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: | 16 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | L13000172843 |
FEI/EIN Number |
46-4318403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17650 NE 19th ave, North Miami Beach, FL, 33162, US |
Mail Address: | 17650 NE 19th ave, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURGY FLORENCE | Manager | 17650 NE 19th ave, North Miami Beach, FL, 33162 |
TURGY Florence | Agent | 17650 NE 19th ave, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 17650 NE 19th ave, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | TURGY, Florence | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 17650 NE 19th ave, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 17650 NE 19th ave, North Miami Beach, FL 33162 | - |
LC AMENDMENT | 2020-08-10 | - | - |
LC ARTICLE OF CORRECTION | 2013-12-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-25 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2020-08-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State