Entity Name: | COASTAL GROUP PUBLICATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL GROUP PUBLICATIONS 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: | 22 Mar 2001 (24 years ago) |
Document Number: | P01000029595 |
FEI/EIN Number |
651091783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12725 NE 4TH AVENUE, NORTH MIAMI, FL, 33161 |
Mail Address: | 12725 NE 4TH AVE., NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES MARCO A | President | 12725 NE 4 AVE, NORTH MIAMI, FL, 33161 |
VALDES EDITH D | Vice President | 12725 NE 4 AVE, NORTH MIAMI, FL, 33161 |
VALDES MARCO A | Agent | 12725 NE 4 AVENUE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-21 | 12725 NE 4TH AVENUE, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-29 | 12725 NE 4 AVENUE, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-07 | 12725 NE 4TH AVENUE, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State