Search icon

COQUI RADIO PHARMACEUTICALS, CORP. - Florida Company Profile

Company Details

Entity Name: COQUI RADIO PHARMACEUTICALS, 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: 19 Feb 2014 (11 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: F14000000778
FEI/EIN Number 660743055

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

Address: 1172 SOUTH DIXIE HIGHWAY, SUITE 335, CORAL GABLES, FL, 33146
Mail Address: 1172 SOUTH DIXIE HIGHWAY, SUITE 335, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Law Offices of Oscar I Alfonso, Esq Agent 1000 Brickell Ave, Miami, FL, 33131
BIGLES CARMEN I President 1172 SOUTH DIXIE HIGHWAY #335, CORAL GABLES, FL, 33146
BIGLES CARMEN I Chief Executive Officer 1172 SOUTH DIXIE HIGHWAY #335, CORAL GABLES, FL, 33146
BIGLES CARMEN I Director 1172 SOUTH DIXIE HIGHWAY #335, CORAL GABLES, FL, 33146
SERANO PEDRO Director 1172 SOUTH DIXIE HIGHWAY #335, CORAL GABLES, FL, 33146
WELSH JAMES Director 1172 SOUTH DIXIE HIGHWAY #335, CORAL GABLES, FL, 33146
MATTE MICHAEL Director 1172 SOUTH DIXIE HIGHWAY #335, CORAL GABLES, FL, 33146
REYES LUIS I Director 1172 SOUTH DIXIE HIGHWAY #335, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 Law Offices of Oscar I Alfonso, Esq -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 1000 Brickell Ave, Suite 410, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000043929 LAPSED 2015 014109 CA 01 11TH JUD CIR. DADE CO. 2017-01-05 2022-01-23 $358,151.12 ENERCON SERVICES, INC., 500 TOWNPARK LANE, KENNESAW, GA 30144

Documents

Name Date
WITHDRAWAL 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-10
Foreign Profit 2014-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State