Search icon

CORAL WAY MULTIFAMILY, LLC - Florida Company Profile

Company Details

Entity Name: CORAL WAY MULTIFAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL WAY MULTIFAMILY, 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: 01 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L14000053156
FEI/EIN Number 371786595

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

Address: 825 BRICKELL BAY DR, MIAMI, FL, 33149, US
Mail Address: 825 BRICKELL BAY DR, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS EGDA A Manager 825 BRICKELL BAY DR, MIAMI, FL, 33149
MARQUEZ JOHN F Manager 825 BRICKELL BAY DR, MIAMI, FL, 33149
SOMERSET CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 200 S Andrews Avenue, 9th Floor, Ft. Lauderale, FL 33301 -
LC AMENDMENT 2021-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 825 BRICKELL BAY DR, STE 1846, MIAMI, FL 33149 -
LC AMENDMENT 2017-01-06 - -
CHANGE OF MAILING ADDRESS 2017-01-06 825 BRICKELL BAY DR, STE 1846, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-01-06 SOMERSET CORPORATE SERVICES, INC. -
REINSTATEMENT 2016-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
LC Amendment 2021-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
LC Amendment 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State