Search icon

COCONUT GROVE CY OWNER, LLC - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE CY OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jul 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: M09000002796
FEI/EIN Number 270547960

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

Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
Mail Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Finvarb Robert Manager 2999 NE 191st Street, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093557 COURTYARD BY MARRIOTT MIAMI COCONUT GROVE ACTIVE 2024-08-08 2029-12-31 - 2999 NE 191ST STREET, STE 800, AVENTURA, FL, 33180
G09000146728 HOTEL IN THE GROVE EXPIRED 2009-08-18 2014-12-31 - 2649 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-09 - -
REGISTERED AGENT NAME CHANGED 2024-07-09 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-05 2999 NE 191st Street, STE 800, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
CORLCRACHG 2024-07-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State