Search icon

COFRE JANITORIAL & MAINTENANCE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: COFRE JANITORIAL & MAINTENANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COFRE JANITORIAL & MAINTENANCE SERVICES 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000011537
FEI/EIN Number 204229559

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

Address: 8595 SW 152 AVE, 252, MIAMI, FL, 33193
Mail Address: 8595 SW 152 AVE, 252, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFRE ROBERTO Director 8595 SW 152 AVE #252, MIAMI, FL, 33193
COFRE ROBERTO President 8595 SW 152 AVE #252, MIAMI, FL, 33193
LETELIER JACQUELINE Director 8595 SW 152 AVE #252, MIAMI, FL, 33193
LETELIER JACQUELINE Secretary 8595 SW 152 AVE #252, MIAMI, FL, 33193
COFRE ROBERTO Agent 8595 SW 152 AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 8595 SW 152 AVE, 252, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2008-01-11 8595 SW 152 AVE, 252, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 8595 SW 152 AVE, 252, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000337595 TERMINATED 1000000265135 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-21
Domestic Profit 2006-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State