Search icon

EL CORAZON DE MEXICO, LLC - Florida Company Profile

Company Details

Entity Name: EL CORAZON DE MEXICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL CORAZON DE MEXICO, 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: 03 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L18000278445
FEI/EIN Number 83-2802486

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

Address: 10115 North Silver Palm, Estero, FL, 33928, US
Mail Address: 10115 North Silver Palm, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rasheed Swapna Manager 10115 North Silver Palm, Estero, FL, 33928
FARAJ MD SHAR Manager 10115 NORTH SILVER PALM, ESTERO, FL, 32928
TOLL LAW Agent 210 Del Prado Blvd. S., Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058928 BLACK CAT SMOKE SHOP EXPIRED 2019-05-17 2024-12-31 - 11510 S CLEVELAND AVE, UNIT A, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2022-02-04 TOLL LAW -
LC AMENDMENT 2019-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 10115 North Silver Palm, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2019-02-12 10115 North Silver Palm, Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
LC Amendment 2019-03-01
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2018-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State