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