Search icon

MR C COCONUT GROVE LLC

Company Details

Entity Name: MR C COCONUT GROVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 31 May 2017 (8 years ago)
Document Number: M17000004719
FEI/EIN Number 30-0983603
Address: 110 East 42nd Street, New York, NY 10017
Mail Address: 110 East 42nd Street, New York, NY 10017
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR. C MIAMI - COCONUT GROVE 401K 2023 300983603 2024-09-13 MR C COCONUT GROVE 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 7863389780
Plan sponsor’s address 2988 MACFARLANE ROAD, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing IAN WATERFIELD
Valid signature Filed with authorized/valid electronic signature
MR. C MIAMI - COCONUT GROVE 401K 2022 300983603 2023-06-05 MR C COCONUT GROVE 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 7863006443
Plan sponsor’s address 2988 MACFARLANE ROAD, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing IAN WATERFIELD
Valid signature Filed with authorized/valid electronic signature
MR. C MIAMI - COCONUT GROVE 401K 2021 300983603 2022-05-25 MR C COCONUT GROVE 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 7863389780
Plan sponsor’s address 2988 MACFARLANE ROAD, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing IAN WATERFIELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Cipriani, Ignazio Manager 110 East 42nd Street, New York, NY 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 110 East 42nd Street, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2019-04-11 110 East 42nd Street, New York, NY 10017 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-11-19
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-04-27
Foreign Limited 2017-05-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State