Search icon

CORE GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: CORE GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE GROUP 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.
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: 08 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2014 (11 years ago)
Document Number: L14000124423
FEI/EIN Number 98-1243526

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

Address: 3535 S Ocean Dr, Hollywood, FL, 33019, US
Mail Address: 3535 S Ocean Dr, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN NELSON Manager 3535 S Ocean Dr, HOLLYWOOD, FL, 33019
MARCO SANDRA Manager 3535 S Ocean Dr, HOLLYWOOD, FL, 33019
COHEN MARCO REBECCA Manager 3535 S Ocean Dr, Hollywood, FL, 33019
COHEN MARCO RACHEL Manager 3535 S Ocean Dr, Hollywood, FL, 33019
SALVER & COOK LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 SALVER & COOK LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 3535 S Ocean Dr, 1905, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-03-02 3535 S Ocean Dr, 1905, Hollywood, FL 33019 -
LC STMNT OF RA/RO CHG 2014-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State