Search icon

LAUREL COVE ASSET MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: LAUREL COVE ASSET MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUREL COVE ASSET MANAGEMENT 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: 14 Dec 1989 (35 years ago)
Date of dissolution: 03 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L36201
FEI/EIN Number 592981343

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

Address: 3951 S. Ocean Dr., Hollywood, FL, 33019, US
Mail Address: 3951 S. Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JUAN CAMILO President 1001 Brickell Bay Dr., Miami, FL, 33131
SALAZAR JUAN CAMILO Secretary 1001 Brickell Bay Dr., Miami, FL, 33131
MARCELL FELIPE, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 3951 S. Ocean Dr., Apt 1903, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-01-05 3951 S. Ocean Dr., Apt 1903, Hollywood, FL 33019 -
AMENDMENT AND NAME CHANGE 2014-10-17 LAUREL COVE ASSET MANAGEMENT INC. -
REGISTERED AGENT NAME CHANGED 2014-10-17 MARCELL FELIPE P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-10-17 1001 BRICKELL BAY DR., MIAMI, FL 33131 -
REINSTATEMENT 2001-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000588873 TERMINATED 1000000759534 HILLSBOROU 2017-10-16 2037-10-20 $ 11,144.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-03
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-23
Amendment and Name Change 2014-10-17
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State