Search icon

COTRINA USA, INC. - Florida Company Profile

Company Details

Entity Name: COTRINA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTRINA USA, 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: 09 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: P06000128978
FEI/EIN Number 141979219

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

Address: 12372 QUAIL ROOST RD, MIAMI, FL, 33177, US
Mail Address: 12372 QUAIL ROOST RD, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTRINA ALICIA Director 16840 SW 92 AVE, VILLAGE OF PALMETTO BAY, FL, 33157
ALCALDE WEINCESLAO Secretary 16840 SW 92 AVE, MIAMI, FL, 33157
ALCALDE WEINCESLAO Director 16840 SW 92 AVE, MIAMI, FL, 33157
COTRINA ALICIA Agent 16840 SW 92 AVENUE, VILLAGE OF PALMETTO BAY, FL, 33157
COTRINA ALICIA President 16840 SW 92 AVE, VILLAGE OF PALMETTO BAY, FL, 33157
COTRINA ALICIA Treasurer 16840 SW 92 AVE, VILLAGE OF PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027772 NAZCA BAR & GRILL EXPIRED 2016-03-15 2021-12-31 - 5915 MEMORIAL HWY, TAMPA, FL, 33615
G15000002607 LA VILLA DE DON POLLO EXPIRED 2015-01-08 2020-12-31 - 19361 S DIXIE HWY, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-10 - -
AMENDMENT 2016-05-27 - -
REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 16840 SW 92 AVENUE, VILLAGE OF PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-05-01 COTRINA, ALICIA -
AMENDMENT 2006-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000426433 TERMINATED 1000000870658 DADE 2020-12-21 2040-12-30 $ 30,142.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
Amendment 2017-07-10
ANNUAL REPORT 2017-04-13
Amendment 2016-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State