Entity Name: | COVERAGE RE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COVERAGE RE 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: | 19 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000107573 |
FEI/EIN Number |
47-4359842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ND CONSULTING GROUP, LLC | Agent | - |
MARTINEZ HUMBERTO J | Authorized Member | 529 SW 11TH ST, MIAMI, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000060226 | MARATHON | EXPIRED | 2019-05-21 | 2024-12-31 | - | 10295 STIRLING RD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-29 | 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-06-29 | 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | ND CONSULTING GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 10540 NW 26TH ST, SUITE G302, DORAL, FL 33172 | - |
LC AMENDMENT | 2018-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-12-21 |
AMENDED ANNUAL REPORT | 2018-12-06 |
LC Amendment | 2018-12-04 |
ANNUAL REPORT | 2018-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5161028501 | 2021-02-27 | 0455 | PPP | 10295 Stirling Rd, Cooper City, FL, 33328-6540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State