Search icon

COVERHOST, INC - Florida Company Profile

Company Details

Entity Name: COVERHOST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVERHOST, 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: 07 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000116066
FEI/EIN Number 205518545

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

Address: 1835 W FLAGLER ST, #201, MIAMI, FL, 33135
Mail Address: 1835 W FLAGLER ST, #201, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO GUAICAIPURO President 1835 W FLAGLER ST #201, MIAMI, FL, 33135
LORENZO LUIS Treasurer 1835 W FLAGLER ST #201, MIAMI, FL, 33135
RIOBO LILIANA M Agent 8601 SW 94 STREET #206-W, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2008-07-17 COVERHOST, INC -
CANCEL ADM DISS/REV 2008-05-23 - -
CHANGE OF MAILING ADDRESS 2008-05-23 1835 W FLAGLER ST, #201, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 1835 W FLAGLER ST, #201, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001433623 ACTIVE 1000000445873 MIAMI-DADE 2013-09-23 2033-10-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000225669 ACTIVE 1000000211082 DADE 2011-04-08 2031-04-13 $ 1,105.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000225016 LAPSED 1000000210970 DADE 2011-04-07 2021-04-13 $ 427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-06-13
REINSTATEMENT 2010-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State