Entity Name: | COSTA DEL ESTE INVESTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2012 (13 years ago) |
Date of dissolution: | 16 Feb 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | F12000000175 |
FEI/EIN Number |
453705647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5923 SW 65TH AVE, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5923 SW 65th Ave, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
GONZALEZ CARMEN L | President | 1600 PONCE DE LEON BLVD. #903, CORAL GABLES, FL, 33134 |
GONZALEZ CARMEN L | Treasurer | 1600 PONCE DE LEON BLVD. #903, CORAL GABLES, FL, 33134 |
GONZALEZ CARMEN L | Director | 1600 PONCE DE LEON BLVD. #903, CORAL GABLES, FL, 33134 |
Gonzalez Maria AVP | Chairman | 3002 Majesty Row, THE WOODLANDS, TX, 77380 |
Gonzalez Mariana C CruzG | Secretary | 5923 SW 65th Ave, South Miami, FL, 331432030 |
Gonzalez Mariana C CruzG | Director | 5923 SW 65th Ave, South Miami, FL, 331432030 |
Gonzalez Perez Maria L | Vice President | 5923 SW 65TH AVE, SOUTH MIAMI, FL, 33143 |
FERNANDEZ GUSTAVO | Agent | 2893 Executive Park Dr, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-02-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P23000012364. CONVERSION NUMBER 300000236463 |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | FERNANDEZ, GUSTAVO | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 2893 Executive Park Dr, Ste 109, Weston, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 5923 SW 65TH AVE, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 5923 SW 65TH AVE, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State