Search icon

CODA HR, CORP. - Florida Company Profile

Company Details

Entity Name: CODA HR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODA HR, 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: 31 Aug 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000125217
FEI/EIN Number 412149534

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

Address: 9220 SW 43 TERRA, MIAMI, FL, 33165, US
Mail Address: 9220 S.W. 43 TERRA, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMOS DE AGUILERA CLAUDIO M President 9220 S.W. 43 TERRA, MIAMI, FL, 33165
OLMOS DE AGUILERA CLAUDIO M Director 9220 S.W. 43 TERRA, MIAMI, FL, 33165
BESA RODRIGUEZ CRISTIAN M Secretary 9220 S.W. 43 TERRA, MIAMI, FL, 33165
BESA GOLDBORNE RAFAEL M Treasurer 9220 S.W. 43 TERRA, MIAMI, FL, 33165
BESA RODRIGUEZ RAFAEL M Assistant Secretary 9220 S.W. 43 TERRA, MIAMI, FL, 33165
OLMOS DE AGUILERA CLAUDIO Agent 9220 S.W. 43 TERRA, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 9220 SW 43 TERRA, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 9220 S.W. 43 TERRA, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2007-05-15 9220 SW 43 TERRA, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2007-05-15 OLMOS DE AGUILERA, CLAUDIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000046986 TERMINATED 007061605 25891 002248 2008-10-27 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000040054 TERMINATED 007026523 25641 002948 2008-10-27 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000036102 TERMINATED 006149848 25369 000851 2008-10-27 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000271907 TERMINATED 006149848 25369 000851 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000286152 TERMINATED 007061605 25891 002248 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000277276 TERMINATED 007026523 25641 002948 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-05-15
ANNUAL REPORT 2005-05-31
Domestic Profit 2004-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State