Search icon

CORAL PROPERTIES, INC.

Company Details

Entity Name: CORAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 1985 (39 years ago)
Document Number: H76331
FEI/EIN Number 59-2580260
Address: 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146
Mail Address: 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Amadeo Lopez-Castro III PA Agent 7400 SW 57 Court, 202, S. Miami, FL 33143

Chairman

Name Role Address
Sesana, Alfredo Chairman 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146

Director

Name Role Address
Sesana, Alfredo Director 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146
Garcia, Paul Director 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146
Lopez-Castro , Amadeo, III Director 7400 SW 57 Court, 202 S. Miami, FL 33143

President

Name Role Address
Garcia, Paul President 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146

Treasurer

Name Role Address
Garcia, Paul Treasurer 135 San Lorenzo Avenue, Suite 660 Coral Gables, FL 33146

Vice President

Name Role Address
Lopez-Castro , Amadeo, III Vice President 7400 SW 57 Court, 202 S. Miami, FL 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-02-06 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 7400 SW 57 Court, 202, S. Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2013-01-07 Amadeo Lopez-Castro III PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State