Search icon

COCIBOLCA TRANSFER INCORPORATED - Florida Company Profile

Company Details

Entity Name: COCIBOLCA TRANSFER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCIBOLCA TRANSFER INCORPORATED 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: 10 May 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K86812
FEI/EIN Number 650125602

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

Address: 1276 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 1276 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ISRAEL Vice President 520 NW 109TH AVENUE #5, MIAMI, FL, 33172
CASTILLO ISRAEL Director 520 NW 109TH AVENUE #5, MIAMI, FL, 33172
CASTILLO ARMANDO President 520 NW 109TH AVENUE #5, MIAMI, FL, 33172
CASTILLO ARMANDO Agent 520 NW 109TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 520 NW 109TH AVENUE, #5, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1995-07-10 CASTILLO, ARMANDO -
CHANGE OF PRINCIPAL ADDRESS 1992-07-29 1276 WEST FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 1992-07-29 1276 WEST FLAGLER STREET, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001181733 TERMINATED 1000000645848 DADE 2014-11-06 2034-12-17 $ 773.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001350397 TERMINATED 1000000522252 DADE 2013-08-19 2023-09-05 $ 1,332.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000227919 TERMINATED 1000000308538 MIAMI-DADE 2013-01-25 2023-01-30 $ 876.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State