Search icon

THE COEUS GROUP CORP - Florida Company Profile

Company Details

Entity Name: THE COEUS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COEUS GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P05000131732
FEI/EIN Number 203561198

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

Address: 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL, 33156, US
Mail Address: 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA STEPHEN M Agent 9500 S. DADELAND BLVD, MIAMI, FL, 33156
COSTA STEPHEN M President 9500 S. DADELAND BLVD SUITE 700, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 COSTA, STEPHEN M -
REINSTATEMENT 2016-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-21 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL 33156 -
REINSTATEMENT 2010-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-21 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-10-21 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000637897 TERMINATED 1000000233487 DADE 2011-09-19 2021-09-28 $ 1,667.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-09-27
REINSTATEMENT 2016-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-10-21
Name Change 2009-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State