Entity Name: | COPIRCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 10 May 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L21000217214 |
FEI/EIN Number | APPLIED FOR |
Address: | 7120 SW 111 Pl, MIAMI, FL 33173 |
Mail Address: | 7120 SW 111 Pl, MIAMI, FL 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CONTADOR RA LLC | Agent |
Name | Role | Address |
---|---|---|
PIRAZZO, MARCO A | Authorized Member | 7120 SW 111 Pl, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
GARCIA, GABRIELA P | Manager | 7120 SW 111 Pl, MIAMI, FL 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 7120 SW 111 Pl, MIAMI, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 7120 SW 111 Pl, MIAMI, FL 33173 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | CONTADOR RA LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
Florida Limited Liability | 2021-05-10 |
Date of last update: 14 Jan 2025
Sources: Florida Department of State