Search icon

CORAL GABLES SENIOR HIGH CLASS OF 72' COCONUT GROVE BRANCH, LLC

Company Details

Entity Name: CORAL GABLES SENIOR HIGH CLASS OF 72' COCONUT GROVE BRANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: L19000038093
FEI/EIN Number APPLIED FOR
Address: 3471 Oak Avenue, MIAMI, FL, 33133, US
Mail Address: 3471 Oak Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JENNINGS MILES CJR. Agent 3471 Oak Avenue, MIAMI, FL, 33133

President

Name Role Address
JENNINGS MILES CJR President 3471 OAK AVENUE, MIAMI, FL, 33133
WELLONS JOHN President 13982 S.W. 276 WAY, HOMESTEAD, FL, 33032

Vice President

Name Role Address
WELLONS JOHN Vice President 13982 S.W. 276 WAY, HOMESTEAD, FL, 33032

Secretary

Name Role Address
Alvin GLORIA Secretary 10820 S.W. 200 DRIVE APT # 317, CUTLER BAY, FL, 33157

Treasurer

Name Role Address
Cooper Carl DJR Treasurer 15076 S W 22 Street, Miramar, FL, 33027

Parl

Name Role Address
Faison Andrew Parl 17700 S W 112 Avenue, Miami, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 3471 Oak Avenue, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-07-05 3471 Oak Avenue, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2022-07-05 JENNINGS, MILES C, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 3471 Oak Avenue, MIAMI, FL 33133 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-07-05
Florida Limited Liability 2019-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State