Search icon

COR GUAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COR GUAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COR GUAR HOLDINGS, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 26 Dec 2024 (3 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (3 months ago)
Document Number: L14000179868
FEI/EIN Number 47-2367867

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

Address: 19111 COLLINS AVE, APT. 706, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19111 COLLINS AVE, APT. 706, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
COR GUAR MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-20 19111 COLLINS AVE, APT. 706, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-11-20 19111 COLLINS AVE, APT. 706, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-11-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2024-12-26
ANNUAL REPORT 2024-04-17
Reg. Agent Change 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: 02 Mar 2025

Sources: Florida Department of State