Search icon

COVA INC.

Company Details

Entity Name: COVA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1970 (54 years ago)
Document Number: 369883
FEI/EIN Number 59-1319580
Address: 3663 S.W. 8TH ST., 3RD FL, MIAMI, FL 33135
Mail Address: 3663 S.W. 8TH ST., 3RD FL, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Valls, Felipe A, Jr. Agent 3663 SW 8TH ST., 3RD FL, MIAMI, FL 33135

President

Name Role Address
Valls, Felipe A, Jr. President 3663 SW, 8TH ST., 3RD FL MIAMI, FL 33135

Vice President

Name Role Address
VALLS-EDWARDS, JEANNETTE Vice President 3663 SW 8TH ST., 3RD FL, MIAMI, FL 33135

Secretary

Name Role Address
VALLS, NICOLE Secretary 3663 SW 8TH ST - 3RD FLOOR, MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141189 VERSAILLES RESTAURANT ACTIVE 2017-12-27 2027-12-31 No data 3663 SW 8TH STREET, MIAMI, FL, 33135
G17000141190 VERSAILLES REST ACTIVE 2017-12-27 2027-12-31 No data 3663 SW 8TH STREET, MIAMI, FL, 33135
G12000099699 VERSAILLES CUBAN RESTAURANT EXPIRED 2012-10-11 2017-12-31 No data 3663 SW 8TH STREET, 3RD FLOOR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-10 Valls, Felipe A, Jr. No data
CHANGE OF MAILING ADDRESS 2012-02-24 3663 S.W. 8TH ST., 3RD FL, MIAMI, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 3663 S.W. 8TH ST., 3RD FL, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 3663 SW 8TH ST., 3RD FL, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State