Search icon

JOSE V COBA, M.D., P.A.

Company Details

Entity Name: JOSE V COBA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2002 (23 years ago)
Date of dissolution: 21 Jul 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jul 2006 (19 years ago)
Document Number: P02000064305
FEI/EIN Number 010710251
Address: 4765 WEST 8TH. AVE, 2ND. FLOOR, HIALEAH, FL, 33012
Mail Address: 4765 WEST 8TH. AVE, 2ND. FLOOR, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COBA JOSE V Agent 1065 NANDINA DRIVE, WESTON, FL, 33327

President

Name Role Address
COBA JOSE V President 1065 NANDINA DRIVE, WESTON, FL, 33327

Vice President

Name Role Address
SARMIENTO YAQUELIN M Vice President 1065 NANDINA, WESTON, FL, 33327

Secretary

Name Role Address
COBA LEYDI D Secretary 1065 NANDINA DR., WESTON, FL, 33327

Treasurer

Name Role Address
COBA JOSE A Treasurer 1065 NANDINA DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CONVERSION 2006-07-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L06000073156. CONVERSION NUMBER 700000058427
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 4765 WEST 8TH. AVE, 2ND. FLOOR, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2006-02-16 4765 WEST 8TH. AVE, 2ND. FLOOR, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 1065 NANDINA DRIVE, WESTON, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000721212 LAPSED 1000000238011 BROWARD 2011-10-20 2021-11-02 $ 839.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State