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 |
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 | - |
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 | - | - |
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 |
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