Entity Name: | COFFEECOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COFFEECOL, 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: |
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: | 16 Dec 1987 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | K07450 |
FEI/EIN Number |
650025566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1284765 | - | 1390 SOUTH DIXIE HIGHWAY, SUITE 204, MIAMI, FL, 33146 | - | |||||||||
|
Form type | REGDEX |
File number | 021-64057 |
Filing date | 2004-03-23 |
File | View File |
Name | Role | Address |
---|---|---|
GAVIRIA GUSTAVO | President | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL, 33139 |
GAVIRIA GUSTAVO | Director | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL, 33139 |
MONTES NICOLAS | Treasurer | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL, 33139 |
MONTES NICOLAS | Secretary | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL, 33139 |
Montes Nicolas | Agent | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 1228 WEST AVENUE SUITE 601, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | Montes, Nicolas | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-02-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000676511 | TERMINATED | 1000000483887 | DADE | 2013-03-25 | 2033-04-04 | $ 4,063.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-05-22 |
REINSTATEMENT | 2016-03-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State