Search icon

CORDON BLEU, LLC - Florida Company Profile

Company Details

Entity Name: CORDON BLEU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CORDON BLEU, 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: 19 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000135823
FEI/EIN Number 37-1835850

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

Address: 10990 BISCAYNE BLVD, UNIT 13, MIAMI, FL 33161
Mail Address: 10990 BISCAYNE BLVD, UNIT 13, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON STROHMENGER, LLC Agent -
JOVIC, GEORGES Manager 20355 NE 34TH STREET, SUITE 2429 AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001442 CHEZ GEORGES EXPIRED 2018-01-03 2023-12-31 - 10990 BISCAYNE BOULEVARD, #13, MIAMI, FL, 33161
G17000020424 LE CORDON BLEU EXPIRED 2017-02-24 2022-12-31 - 10990 BISCAYNE BOULEVARD, #13, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-10 - -
REGISTERED AGENT NAME CHANGED 2019-05-10 BARON STROHMENGER, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 7765 SW 87TH AVE, SUITE 102, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 10990 BISCAYNE BLVD, UNIT 13, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-01-26 10990 BISCAYNE BLVD, UNIT 13, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000119481 ACTIVE 1000000880121 DADE 2021-03-11 2041-03-17 $ 1,881.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000119499 ACTIVE 1000000880122 DADE 2021-03-11 2031-03-17 $ 1,437.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000610345 TERMINATED 1000000795093 DADE 2018-08-24 2038-08-29 $ 1,997.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2019-05-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-07-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State