Search icon

COASTAL RAGS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL RAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL RAGS, 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: 24 May 2005 (20 years ago)
Date of dissolution: 21 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2024 (a year ago)
Document Number: P05000075667
FEI/EIN Number 203483862

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

Address: 7455 NE 2nd Avenue, MIAMI, FL, 33138, US
Mail Address: 7455 NE 2nd Avenue, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COASTAL RAGS, INC. Agent -
HACHEM MOHAMAD President 7455 NE 2nd Avenue, MIAMI, FL, 33138
HACHEM MOHAMAD Secretary 7455 NE 2nd Avenue, MIAMI, FL, 33138
HACHEM MOHAMAD Treasurer 7455 NE 2nd Avenue, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 7455 NE 2nd Avenue, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-02-21 7455 NE 2nd Avenue, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Coastal Rags, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 7455 NE 2nd Avenue, MIAMI, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-21
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State