Search icon

COASTLINE RENOVATORS, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE RENOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE RENOVATORS, 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: 19 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000091596
FEI/EIN Number 651138380

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

Address: 8700 SW 133 AVE RD, APT 116, MIAMI, FL, 33183
Mail Address: 8700 SW 133 AVE RD, APT 116, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUGGLI STEPHEN President 8700 SW 133 AVE RD APT 116, MIAMI, FL, 33183
MUGGLI ALEXANDRA Vice President 8700 SW 133 AVE RD APT 116, MIAMI, FL, 33183
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 8700 SW 133 AVE RD, APT 116, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-04-27 8700 SW 133 AVE RD, APT 116, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State