Search icon

COAST TO COAST PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST PRODUCE, 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: 27 Apr 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K84558
FEI/EIN Number 000000000

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

Address: % MANUEL RAUL RIERA, 1335 NW 21 TER, MIAMI, FL
Mail Address: % MANUEL RAUL RIERA, 1335 NW 21 TER, MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA, LEONIDES Director 1210 W 3RD ROAD AVE, HIALEAH, FL
RIERA, RAUL Treasurer 2581 W 60TH PL, HIALEAH, FL
RIERA, MANUEL RAUL President 155 W 58 TER, HIALEAH, FL
SOSA, LEONIDES Vice President 1210 W 3RD ROAD AVE, HIALEAH, FL
RIERA, MANUEL RAUL Director 155 W 58 TER, HIALEAH, FL
RIERA, RAUL Director 2581 W 60TH PL, HIALEAH, FL
SOSA, HAROLD Secretary 2583 W 60TH PL, HIALEAH, FL
SOSA, HAROLD Director 2583 W 60TH PL, HIALEAH, FL
GONZALEZ, MIRNA Director 11846 NW 38TH PL, SUNRISE, FL
RIERA, MANUEL RAUL Agent 1335 NW 21 TER, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State