Search icon

COAST TO COAST TRADING INC.

Company Details

Entity Name: COAST TO COAST TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000051504
FEI/EIN Number 651010179
Address: 6040 SW 84 AVE, MIAMI, FL, 33143, US
Mail Address: 6040 SW 84 AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA DIEGO Agent 6040 SW 84 AVE, MIAMI, FL, 33143

President

Name Role Address
ACOSTA DIEGO President 6040 SW 84 AVE, MIAMI, FL, 33143

Secretary

Name Role Address
ACOSTA DIEGO Secretary 6040 SW 84 AVE, MIAMI, FL, 33143

Director

Name Role Address
ACOSTA DIEGO Director 6040 SW 84 AVE, MIAMI, FL, 33143
ACOSTA FRANCES Director 6040 SW 84 AVE, MIAMI, FL, 33143

Vice President

Name Role Address
ACOSTA FRANCES Vice President 6040 SW 84 AVE, MIAMI, FL, 33143

Treasurer

Name Role Address
ACOSTA FRANCES Treasurer 6040 SW 84 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 6040 SW 84 AVE, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2014-01-09 6040 SW 84 AVE, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 6040 SW 84 AVE, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State