Search icon

MR C COCONUT GROVE LLC - Florida Company Profile

Company Details

Entity Name: MR C COCONUT GROVE 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: 31 May 2017 (8 years ago)
Document Number: M17000004719
FEI/EIN Number 30-0983603

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

Address: 110 East 42nd Street, New York, NY, 10017, US
Mail Address: 110 East 42nd Street, New York, NY, 10017, US
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

Key Officers & Management

Name Role Address
Cipriani Ignazio Manager 110 East 42nd Street, New York, NY, 10017
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 110 East 42nd Street, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2019-04-11 110 East 42nd Street, New York, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 -

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: 03 May 2025

Sources: Florida Department of State