Search icon

CUOREMIO LLC - Florida Company Profile

Company Details

Entity Name: CUOREMIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUOREMIO 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: 23 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000148346
FEI/EIN Number 47-1895979

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

Address: 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 306 ALCAZAR AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDO MARTA Manager 251 CRANDON BLVD, APT 728, FL, 33149
VEGA ALBERT P Agent 306 ALCAZAR AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108531 OTC EXPIRED 2014-10-27 2019-12-31 - 13428 SW 131 STREET, MIAMI, FL, 33186
G14000108538 OFF THE COUCH EXPIRED 2014-10-27 2019-12-31 - 13428 SW 131 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 306 ALCAZAR AVE, 302, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 251 CRANDON BLVD, 728, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-04-28 251 CRANDON BLVD, 728, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2016-04-28 VEGA, ALBERT P -
LC AMENDMENT 2015-12-21 - -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
LC Amendment 2015-12-21
REINSTATEMENT 2015-11-12
Florida Limited Liability 2014-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State