Search icon

CORALIE USA LLC

Company Details

Entity Name: CORALIE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L15000198493
FEI/EIN Number 38-3993386
Address: 1499 WASHINGTON AVE,, MIAMI BEACH, FL, 33139, US
Mail Address: 1499 WASHINGTON AVE,, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA RAQUEL Agent 12855 SW 136 AVE, MIAMI, FL, 33186

Managing Member

Name Role Address
CHACON YENIRLET Managing Member 1499 WASHINGTON AVE,, MIAMI BEACH, FL, 33139
MENDES DANNY Managing Member 1499 WASHINGTON AVE,, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069776 MAMMAMIA GELATO ITALIANO ACTIVE 2017-06-26 2027-12-31 No data 12855 SW 136 AVE SUITE 103, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 GARCIA, RAQUEL No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 12855 SW 136 AVE, SUITE 103, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-02-18 1499 WASHINGTON AVE,, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1499 WASHINGTON AVE,, MIAMI BEACH, FL 33139 No data
LC AMENDMENT 2018-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-11-30
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State