Search icon

COCONUT GROVE GALLERY, INC.

Company Details

Entity Name: COCONUT GROVE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Nov 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2012 (12 years ago)
Document Number: J44071
FEI/EIN Number 59-2739931
Address: 2884 BIRD AVE, MIAMI, FL 33133
Mail Address: 2884 BIRD AVE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kuhl, Sheila Agent 2884 BIRD AVE., MIAMI, FL 33133

President

Name Role Address
KUHL, SHEILA President 3800 PLAZA ST, MIAMI, FL 33133

Director

Name Role Address
KUHL, SHEILA Director 3800 PLAZA ST, MIAMI, FL 33133

Vice President

Name Role Address
Kuhl, Janel Vice President 3056 Center St, MIAMI, FL 33133

Secretary

Name Role Address
Kuhl, Janel Secretary 3056 Center St, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107708 GROVE GALLERY & INTERIORS ACTIVE 2020-08-20 2025-12-31 No data 2884 BIRD AVE, MIAMI, FL, 33133
G19000072220 COCONUT GROVE GALLERY & INTERIORS ACTIVE 2019-06-28 2029-12-31 No data 2884 BIRD AVE, MIAMI, FL, 33133
G16000098330 GROVE GALLERY & INTERIORS EXPIRED 2016-09-08 2021-12-31 No data 2884 BIRD AVENUE, MIAMI, FL, 33133
G08318900146 COCONUT GROVE GALLERY & INTERIORS. EXPIRED 2008-11-13 2013-12-31 No data 2884 BIRD AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-11 Kuhl, Sheila No data
AMENDMENT 2012-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 2884 BIRD AVE, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2010-01-11 2884 BIRD AVE, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 2884 BIRD AVE., MIAMI, FL 33133 No data
NAME CHANGE AMENDMENT 1992-07-09 COCONUT GROVE GALLERY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State