Search icon

COHEN ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: COHEN ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHEN ORLANDO, 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: 03 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000136289
FEI/EIN Number APPLIED FOR

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

Address: 4104 PINE TREE DR, APT 1226, MIAMI BEACH, FL, 33140, US
Mail Address: 412 Cleveland St, Clearwater, FL, 33755, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MARIA Manager 4104 PINE TREE DR - APT 1226, MIAMI BEACH, FL, 33140
SALAME MARCOS Manager 412 Cleveland St, Clearwater, FL, 33755
Jafif Diego Manager 412 Cleveland St, Clearwater, FL, 33755
Jafif Diego Agent 412 Cleveland St, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Jafif, Diego -
CHANGE OF MAILING ADDRESS 2015-04-22 4104 PINE TREE DR, APT 1226, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 412 Cleveland St, Clearwater, FL 33755 -
LC STMNT OF RA/RO CHG 2015-02-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22
CORLCRACHG 2015-02-25
Florida Limited Liability 2014-09-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State