Search icon

CORAL 507 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CORAL 507 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL 507 PROPERTIES, 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: 03 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000109391
FEI/EIN Number 392064113

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

Address: 8345 NW 66 STREET, #953, MIAMI, FL, 33166, US
Mail Address: 8345 NW 66 STREET, #953, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO IVAN President 8345 NW 66 STREET, #953, MIAMI, FL, 33166
CAMACHO IVAN Vice President 8345 NW 66 STREET, #953, MIAMI, FL, 33166
CAMACHO IVAN Secretary 8345 NW 66 STREET, #953, MIAMI, FL, 33166
CAMACHO IVAN Treasurer 8345 NW 66 STREET, #953, MIAMI, FL, 33166
MANUEL DINER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 MANUEL DINER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 7735 NW 146 STREET, SUITE 300, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2011-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 8345 NW 66 STREET, #953, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-02-02 8345 NW 66 STREET, #953, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391717 TERMINATED 1000000266865 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-02-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-02-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State