Search icon

COP 2 CEO LLC - Florida Company Profile

Company Details

Entity Name: COP 2 CEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COP 2 CEO 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: 14 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L19000071981
FEI/EIN Number 873358515

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

Address: 17121 NW 50th CT, Miami Gardens, FL, 33055, US
Mail Address: 17121 NW 50th CT, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON SHINIKA A Authorized Representative 17121 NW 50th CT, Miami Gardens, FL, 33055
Wilson Shinika A Agent 17121 NW 50th CT, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 17121 NW 50th CT, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2025-02-11 17121 NW 50th CT, Miami Gardens, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 17121 NW 50th CT, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 15856 SW 26th ST, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-17 15856 SW 26th ST, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Wilson, Shinika A -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-08-05
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-02-26
Florida Limited Liability 2019-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State