Search icon

COPIEL COMPANY GROUP, INC - Florida Company Profile

Company Details

Entity Name: COPIEL COMPANY GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPIEL COMPANY GROUP, 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000117509
FEI/EIN Number 205528786

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

Mail Address: 5902 NW 113 PL, MIAMI, FL, 33178
Address: 600 THREE ISLAND BLVD, 303, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE A President 600 THREE ISLAND BLVD APT 303, HALLANDALE BEACH, FL, 33009
DANIELA PELLIZZARI Vice President 600 THREE ISLAND BLVD APT 303, HALLANDALE BEACH, FL, 33009
SANCHEZ JOSE A Agent 600 THREE ISLAND BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 600 THREE ISLAND BLVD, 303, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-04-22 600 THREE ISLAND BLVD, 303, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 600 THREE ISLAND BLVD, 303, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2009-05-01 SANCHEZ, JOSE AP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000166483 TERMINATED 1000000207914 DADE 2011-03-14 2021-03-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000166491 TERMINATED 1000000207916 BROWARD 2011-03-14 2031-03-16 $ 418.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State