Search icon

COCONUT GROVE 305 LLC - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE 305 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT GROVE 305 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L16000147140
FEI/EIN Number 81-3521158

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

Address: 2315 N Miami Ave, MIAMI, FL, 33127, US
Mail Address: 2315 N Miami Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCAGNI UMBERTO Manager 2315 N Miami Ave, MIAMI, FL, 33127
VIOLA RENATO Manager 2315 N Miami Ave, MIAMI, FL, 33127
Mascagni Umberto Agent 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139422 MISTER O1 EXTRAORDINARY PIZZA ACTIVE 2020-10-28 2025-12-31 - 2315 N MIAMI AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 2315 N Miami Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-02-13 2315 N Miami Ave, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Mascagni, Umberto -
LC NAME CHANGE 2019-01-16 COCONUT GROVE 305 LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-04-24
LC Name Change 2019-01-16
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State