Search icon

FLAVOUR OF COCONUT GROVE, INC. - Florida Company Profile

Company Details

Entity Name: FLAVOUR OF COCONUT GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAVOUR OF COCONUT GROVE, 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 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000117758
FEI/EIN Number 721606018

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

Address: 2895 MCFARLANE RD., MIAMI, FL, 33133, US
Mail Address: 2895 MCFARLANE RD., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMAYD JAVIB President 2895 MCFARLANE RD., MIAMI, FL, 33133
CAMAYD JAVIB Director 2895 MCFARLANE RD., MIAMI, FL, 33133
HATTAR SABRINA Vice President 2895 MCFARLANE RD., MIAMI, FL, 33133
CAMAYD JAVIB Agent 2895 MCFARLANE RD., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-21 CAMAYD, JAVIB -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-12-21 - -
AMENDMENT 2007-12-20 - -
AMENDMENT 2007-10-29 - -
AMENDMENT 2007-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000279320 ACTIVE 1000000148785 DADE 2009-11-16 2030-02-16 $ 368.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000279312 ACTIVE 1000000148782 DADE 2009-11-16 2030-02-16 $ 6,972.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000192283 ACTIVE 1000000131970 DADE 2009-07-14 2030-02-16 $ 3,354.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000174117 ACTIVE 1000000128232 DADE 2009-06-23 2030-02-16 $ 7,942.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000136025 ACTIVE 1000000120600 DADE 2009-04-28 2030-02-16 $ 8,991.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000694249 ACTIVE 1000000107933 26733 4658 2009-01-29 2029-02-18 $ 7,024.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000243807 LAPSED 08-31062-CC23-2 MIAMI-DADE COUNTY COURT 2009-01-21 2014-02-04 $8,264.50 BROADCAST MUSIC, INC. A NEW YORK CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09000428986 ACTIVE 1000000100217 26664 2197 2008-11-25 2029-01-28 $ 6,861.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000193127 TERMINATED 1000000100217 26664 2197 2008-11-25 2029-01-22 $ 6,841.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-23
REINSTATEMENT 2008-10-21
Amendment 2007-12-21
Amendment 2007-12-20
Amendment 2007-10-29
Amendment 2007-08-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-07
Domestic Profit 2005-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State