Search icon

CORAL EAST DEVELOPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: CORAL EAST DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL EAST DEVELOPMENT, CORP. 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: 03 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000012705
FEI/EIN Number 470908972

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

Address: 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US
Mail Address: P.O.BOX 261688, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ REINALDO J President 1200 NW 57TH AVENUE, MIAMI, FL, 33126
MOURIZ REINALDO J Director 1200 NW 57TH AVENUE, MIAMI, FL, 33126
MOURIZ REINALDO J Agent 1200 NW 57TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-04-13 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-03-23 MOURIZ, REINALDO J -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State