Entity Name: | COR GUAR MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COR GUAR MANAGEMENT, 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: | 17 Nov 2014 (10 years ago) |
Date of dissolution: | 26 Dec 2024 (4 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2024 (4 months ago) |
Document Number: | L14000178421 |
FEI/EIN Number |
47-2362052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19111 COLLINS AVENUE, Apt. 706, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 19111 COLLINS AVENUE, Apt. 706, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROSER DAVID | Member | 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2023-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 19111 COLLINS AVENUE, Apt. 706, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 19111 COLLINS AVENUE, Apt. 706, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2016-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-26 |
ANNUAL REPORT | 2024-04-17 |
CORLCRACHG | 2023-11-20 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State