Search icon

MCKOF LLC - Florida Company Profile

Company Details

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

MCKOF 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: 03 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000234473
FEI/EIN Number APPLIED FOR

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

Address: 90 southwest 3rd street, The Ivy, Miami, FL, 33130, US
Mail Address: 90 southwest 3rd street, The Ivy, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEM GLOBAL CPA Agent 4000 Hollywood Blvd, Hollywood, FL, 33021
COFFRE CAROLINE Manager 90 southwest 3rd street, Miami, FL, 33130
COFFRE MICHEL Manager 888 BISCAYNE BLVD, MIAMI, FL, 33132
COFFRE BRIGITTE Manager 888 BISCAYNE BLVD, MIAMI, FL, 33132
COFFRE NICOLAS Manager 888 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-03-30 90 southwest 3rd street, The Ivy, Unit 1109, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-03-30 GANEM GLOBAL CPA -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 90 southwest 3rd street, The Ivy, Unit 1109, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-10-22 - -

Documents

Name Date
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
LC Amendment 2018-10-22
Florida Limited Liability 2018-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State