Search icon

COSTA DEL ESTE INVESTMENTS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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