Search icon

CORO XAU CORP. - Florida Company Profile

Company Details

Entity Name: CORO XAU 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: 21 Sep 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F18000004411
FEI/EIN Number 83-1939884

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

Address: 78 SW 7TH ST, SUITE 500, Miami, FL, 33130, US
Mail Address: 78 SW 7TH ST, SUITE 500, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Rodriguez Albert Chief Executive Officer 78 SW 7TH ST, Miami, FL, 33130
DELZOPPO Lorenzo Chief Compliance Officer 78 SW 7TH ST, Miami, FL, 33130
Truitt Glenn Secretary 552 E. Charleston Blvd, Las Vegas, NV, 89104
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116524 CORO EXPIRED 2019-10-29 2024-12-31 - 78 SW 7TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-21 BUSINESS FILINGS INCORPORATED -
CHANGE OF MAILING ADDRESS 2021-04-07 78 SW 7TH ST, SUITE 500, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 78 SW 7TH ST, SUITE 500, Miami, FL 33130 -
CHANGING ALTERNATE NAME 2020-11-02 CORO XAU CORP. -
REINSTATEMENT 2020-10-29 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000383313 TERMINATED 1000000998761 DADE 2024-06-11 2034-06-19 $ 1,636.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-29
Change Alternate Name 2020-11-02
REINSTATEMENT 2020-10-29
REINSTATEMENT 2019-10-28
Name Change 2018-12-07
Foreign Profit 2018-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State