Search icon

PLANTA COCOWALK LLC - Florida Company Profile

Company Details

Entity Name: PLANTA COCOWALK 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: 17 Jan 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: M20000000754
FEI/EIN Number 84-3635347

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

Mail Address: 850 COMMERCE STREET, MIAMI BEACH, FL, 33139, US
Address: 3015 Grand Avenue, Suite 201, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHG US HOLDINGS LLC Member 240 Richmond St West, Suite 4110, Toronto, On, M5V1V
C T CORPORATION SYSTEM Agent -
SALM STEVEN Chief Executive Officer 850 COMMERCE STREET, MIAMI BEACH, FL, 33139
KIMEL MIKE Secretary 240 Richmond St West, Suite 4110, TORONTO, ONTARIO M4W JJT, M5V 16

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016685 PLANTA QUEEN ACTIVE 2023-02-03 2028-12-31 - 850 COMMERCE ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-12-23 - -
REGISTERED AGENT NAME CHANGED 2024-12-23 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 3015 Grand Avenue, Suite 201, Coconut Grove, FL 33133 -
REINSTATEMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 CT CORP -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-11-05 - -
LC AMENDMENT 2020-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000780948 ACTIVE 1000001021910 DADE 2024-12-09 2044-12-11 $ 2,831.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000780955 ACTIVE 1000001021911 DADE 2024-12-09 2044-12-11 $ 16,995.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
CORLCRACHG 2024-12-23
ANNUAL REPORT 2024-07-30
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
LC Amendment 2020-11-05
LC Amendment 2020-02-04
Foreign Limited 2020-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State