Search icon

COCO GROVE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COCO GROVE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO GROVE HOLDINGS, 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: 05 Feb 2002 (23 years ago)
Document Number: P02000013487
FEI/EIN Number 680490483

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

Address: 283 Catalonia Ave, Suite 210, Coral Gables, FL, 33134, US
Mail Address: 283 Catalonia Ave, Suite 210, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PBYA CORPORATE SERVICES, LLC Agent
BAKER ADVISORY SERVICES, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 283 Catalonia Ave, Suite 210, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-03-20 283 Catalonia Ave, Suite 210, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-04-21 PBYA CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State