Search icon

COACH EGOMEZ LLC - Florida Company Profile

Company Details

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

COACH EGOMEZ 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: 15 Oct 2019 (6 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L19000258462
FEI/EIN Number 84-3503746

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

Address: 5201 Blue Lagoon Dr, Miami, FL, 33126, US
Mail Address: 5201 Blue Lagoon Dr, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GARCIA VICTOR ENMANUE Manager 4305 RED BLOSSOM WAY, CHARLOTTE, NC, 28277
Gomez Garcia Victor EnmanueG Agent 5201 Blue Lagoon Dr, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116631 COACH E GOMEZ EXPIRED 2019-10-29 2024-12-31 - 3320 NE 13TH CIRCLE DRIVE, UNIT 112, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5201 Blue Lagoon Dr, 800, Miami, FL 33126 -
REINSTATEMENT 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5201 Blue Lagoon Dr, 800, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-01-25 5201 Blue Lagoon Dr, 800, Miami, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 Gomez Garcia, Victor Enmanuel Gomez -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
AMENDED ANNUAL REPORT 2023-02-02
REINSTATEMENT 2023-01-25
REINSTATEMENT 2020-10-13
Florida Limited Liability 2019-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State