Entity Name: | CORAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 1985 (40 years ago) |
Document Number: | H76331 |
FEI/EIN Number |
592580260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US |
Mail Address: | 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez-Castro Amadeo III | Vice President | 7400 SW 57 Court, S. Miami, FL, 33143 |
Amadeo Lopez-Castro III PA | Agent | 7400 SW 57 Court, S. Miami, FL, 33143 |
Sesana Alfredo | Chairman | 135 San Lorenzo Avenue, Coral Gables, FL, 33146 |
Garcia Paul | President | 135 San Lorenzo Avenue, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 7400 SW 57 Court, 202, S. Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-07 | Amadeo Lopez-Castro III PA | - |
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: 01 Apr 2025
Sources: Florida Department of State