Search icon

CCOOL LLC - Florida Company Profile

Company Details

Entity Name: CCOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCOOL 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: 08 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L18000141923
FEI/EIN Number 83-0857143

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

Address: 1330 18TH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 1330 18TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
HIDDEN DRAGON LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054839 CAFE DU BEY ACTIVE 2024-04-25 2029-12-31 - 1330 18TH STREET, MIAMI BEACH, FL, 33139
G24000028734 THEGALLERY ACTIVE 2024-02-23 2029-12-31 - 1330 18TH STREET, MIAMI BEACH, FL, 33139
G23000105498 BEYBEY ACTIVE 2023-09-06 2028-12-31 - 1330 18TH STREET, MIAMI BEACH, FL, 33139
G23000098987 CAMEL CLUB ACTIVE 2023-08-24 2028-12-31 - 1330 18TH STREET, MIAMI BEACH, FL, 33139
G21000041883 THEGALLERY ACTIVE 2021-03-26 2026-12-31 - 1330 18TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-14 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-10-03 - -
LC AMENDMENT 2023-08-24 - -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-14
CORLCRACHG 2023-10-03
LC Amendment 2023-08-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-11-19
AMENDED ANNUAL REPORT 2019-11-11
REINSTATEMENT 2019-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State