Search icon

CORAL REEF PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: CORAL REEF PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL REEF PLAZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2007 (17 years ago)
Document Number: M60523
FEI/EIN Number 650017098

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

Address: 15321 SOUTH DIXIE HIGHWAY, SUITE 310, MIAMI, FL, 33157
Mail Address: 15321 SOUTH DIXIE HIGHWAY, SUITE 310, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seiderman Roni Secretary 15321 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
Mair Linda Vice President 15321 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
SEIDERMAN RONI Agent 15321 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 SEIDERMAN, RONI -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 15321 SOUTH DIXIE HIGHWAY, SUITE 310, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-03-12 15321 SOUTH DIXIE HIGHWAY, SUITE 310, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 15321 SOUTH DIXIE HIGHWAY, SUITE 310, MIAMI, FL 33157 -
AMENDMENT 2007-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State