Search icon

COOL-FLOW AIR CONDITIONING, INC - Florida Company Profile

Company Details

Entity Name: COOL-FLOW AIR CONDITIONING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL-FLOW AIR CONDITIONING, 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: 18 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000108743
FEI/EIN Number 562606782

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

Address: 18130 NW 83RD AVE, HIALEAH, FL, 33015, US
Mail Address: 18130 NW 83RD AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMENECH MAIKEL Director 18130 NW 83RD AVE, HIALEAH, FL, 33015
DOMENECH MAIKEL Agent 18130 NW 83RD AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 18130 NW 83RD AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-04-30 18130 NW 83RD AVE, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 18130 NW 83RD AVE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2011-04-26 DOMENECH, MAIKEL -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State