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 |
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 |
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 |
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 | - | - |
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 |
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