Search icon

COCONUT GROVE LAND AND CATTLE COMPANY - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE LAND AND CATTLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT GROVE LAND AND CATTLE COMPANY 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: 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: 05 Oct 1987 (37 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J95769
FEI/EIN Number 650038397

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

Address: 760 NW 21ST STREET, MIAMI, FL, 33127, US
Mail Address: 760 NW 21ST STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYKYTKA STANLEY T President 760 NW 21ST STREET, MIAMI, FL, 33127
MYKYTKA STANLEY T Treasurer 760 NW 21ST STREET, MIAMI, FL, 33127
BARRETO TERESA M Secretary 435 SW 31 RD, MIAMI, FL, 33129
BARRETO TERESA M Vice President 435 SW 31 RD, MIAMI, FL, 33129
BARRETO LUIS P Agent 19 W. FLAGLER ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 760 NW 21ST STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2007-04-11 760 NW 21ST STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 19 W. FLAGLER ST., STE 507, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2000-05-11 BARRETO, LUIS P.A. -
REINSTATEMENT 1990-02-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000288644 ACTIVE 1000000150377 DADE 2009-11-23 2030-02-16 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State