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 |
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 |
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 |
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 | - | - |
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 |
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