Search icon

CODINA MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: CODINA MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODINA MANAGER, 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: 10 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: L14000141631
FEI/EIN Number 32-0468056

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

Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
Mail Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODINA ARMANDO Manager 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
Barlick Ana-Marie C Manager 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
Moreno Federico Auth 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
ALVAREZ ANTUANET Authorized Member 2020 SALZEDO STREET 5TH FLOOR, CORAL GABLES, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-25 - -
LC STMNT OF RA/RO CHG 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-03-27 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
LC Amendment 2024-07-25
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-10-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State