Search icon

COCO LOPEZ, INC.

Company Details

Entity Name: COCO LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Nov 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 1995 (30 years ago)
Document Number: F94000005908
FEI/EIN Number 660508917
Address: 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COCO LOPEZ INC. 401K PLAN 2023 660508917 2024-08-27 COCO LOPEZ INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2022 660508917 2023-10-12 COCO LOPEZ INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2021 660508917 2022-10-14 COCO LOPEZ INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2020 660508917 2021-10-15 COCO LOPEZ INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2019 660508917 2020-10-15 COCO LOPEZ INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2018 660508917 2019-07-29 COCO LOPEZ INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2018 660508917 2019-07-29 COCO LOPEZ INC. 11
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2017 660508917 2018-10-15 COCO LOPEZ INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2017 660508917 2018-10-15 COCO LOPEZ INC. 11
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature
COCO LOPEZ INC. 401K PLAN 2016 660508917 2017-10-13 COCO LOPEZ INC. 11
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 424400
Sponsor’s telephone number 9544503100
Plan sponsor’s address 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JOSE LUIS SUAREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
NICOLAS MANUEL Director AVE. NUNEZ DE CACERES, ESQ., SANTO DOMINGO, DOMINICAN REP

Secretary

Name Role Address
NICOLAS MANUEL Secretary AVE. NUNEZ DE CACERES, ESQ., SANTO DOMINGO, DOMINICAN REP

Vice President

Name Role Address
GONZALEZ JOSE Vice President 3401 SW 160TH AVENUE, MIRAMAR, FL, 33027

President

Name Role Address
VARGAS LEONARDO President AVE. NUNEZ DE CACERES,, SANTO DOMINGO, DOMINICAN REP

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2007-02-15 3401 SW 160TH AVENUE, SUITE 350, MIRAMAR, FL 33027 No data
NAME CHANGE AMENDMENT 1995-02-13 COCO LOPEZ, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State