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 |
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 | - |
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 | - | - |
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 |
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