Entity Name: | COPETIN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COPETIN 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: |
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: | 15 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2021 (3 years ago) |
Document Number: | P06000068034 |
FEI/EIN Number |
204907411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16711 COLLINS AVENUE, SUITE 509, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 6 WOODHILL DRIVE, C/O James Jones, MAPLEWOOD, NJ, 07040, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAKAYAMA TAMAYU | President | 16711 COLLINS AVENUE, SUITE 509, SUNNY ISLES BEACH, FL, 33160 |
TAKAYAMA YUNO | Vice President | 16711 COLLINS AVENUE, SUITE 509, SUNNY ISLES BEACH, FL, 33160 |
TAKAYAMA TAMAYU | Agent | 16711 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-24 | 16711 COLLINS AVENUE, SUITE 509, SUNNY ISLES BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-24 | TAKAYAMA, TAMAYU | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-10-24 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-05-24 |
ANNUAL REPORT | 2011-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4475348000 | 2020-06-26 | 0455 | PPP | 16711 Collins Avenue 509, Sunny Isles Beach, FL, 33160-4201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State