Search icon

COARE CO A LLC

Company Details

Entity Name: COARE CO A LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M19000001772
FEI/EIN Number 833518999
Address: 153 E. Flagler Street, #1460, MIAMI, FL, 33130, US
Mail Address: 153 E. Flagler Street, #1460, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
RIVERSIDE FILINGS LLC Agent

Manager

Name Role Address
RODRIGUEZ HANSEL Manager 4123 WELLINGTON WOODS CIR APT 204, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151150 HOMES BY COARE ACTIVE 2022-12-08 2027-12-31 No data 153 E FLAGLER ST #1460, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 153 E. Flagler Street, #1460, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2023-05-02 153 E. Flagler Street, #1460, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 115 OFFICE PLAZA DRIVE, 1S FLOOR, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 RIVERSIDE FILINGS LLC No data
REINSTATEMENT 2021-03-16 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000456200 ACTIVE 1000001002923 DADE 2024-07-15 2044-07-17 $ 151,701.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-05-02
Reg. Agent Change 2023-02-06
ANNUAL REPORT 2022-07-24
REINSTATEMENT 2021-03-16
Foreign Limited 2019-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State