Search icon

COR SOLUTIONS LLC - Florida Company Profile

Company Details

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

COR SOLUTIONS 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: 01 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: L20000094705
FEI/EIN Number 85-0586058

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

Address: 1801 NE 123RD ST, NORTH MIAMI, FL, 33181, US
Mail Address: 1801 NE 123RD ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASENCIO BAIXAULI FERNANDO V Manager 1801 NE 123RD ST STE 314, NORTH MIAMI, FL, 33181
PARLADE JAIME L Agent 5975 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054432 LATNOVVA USA ACTIVE 2024-04-24 2029-12-31 - 1801 NE 123RD STREET, SUITE 314, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 6600 Cow Pen Rd, 260, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Alberto, Amaury -
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 1801 NE 123RD ST, Suite 314, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-06-06 1801 NE 123RD ST, Suite 314, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-10-20 PARLADE, JAIME L -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
REINSTATEMENT 2023-10-20
LC Amendment 2023-08-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
Florida Limited Liability 2020-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State