Search icon

COCOON TECHNOLOGY SPACES LLC - Florida Company Profile

Company Details

Entity Name: COCOON TECHNOLOGY SPACES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCOON TECHNOLOGY SPACES 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: 08 Sep 2015 (9 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L15000158352
FEI/EIN Number 47-5153517

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

Address: 10950 nw 82 st, DORAL, FL, 33178, US
Mail Address: 10950 nw 82 st, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO CARLOS MANUEL Managing Member 11276 NW 54 TERRACE, DORAL, FL, 33178
MESA MARIELA NILA Managing Member 11276 NW 54 TERRACE, DORAL, FL, 33178
DE LOS RIOS JULIO CSR Agent 11276 NW 54 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
CHANGE OF MAILING ADDRESS 2023-01-23 10950 nw 82 st, 405, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 10950 nw 82 st, 405, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 11276 NW 54 TERRACE, DORAL, FL 33178 -
REINSTATEMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 DE LOS RIOS, JULIO C, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-07-14
REINSTATEMENT 2018-08-10
LC Amendment 2016-12-14
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State