Entity Name: | COINGSA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
COINGSA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 24 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | P07000116926 |
FEI/EIN Number |
36-4762876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13640 NORTH KENDALL DRIVE, #1021, Miami, FL 33186 |
Mail Address: | 13640 NORTH KENDALL DRIVE, #1021, Miami, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDANO GROUP LLC | Agent | - |
HUIDOBRO DEMARSICO,, XIMENA C | President | CAMINO DE LA RIVERA 3351, SAN FERNANDO, BUENOS AIRES 01650 AR |
HUIDOBRO DEMARSICO, RODRIGO H | Vice President | CAMINO DE LA RIVERA 3351, SAN FERNANDO, BUENOS AIRES 01650 AR |
HUIDOBRO DEMARSICO, ALEJANDRO M | Director | SOLDADO DE LA INDEPENDENCIA 1381 PISO 4 C, BUENOS AIRES 01650 AR |
HUIDOBRO, MICHEL M | President | CAMINO DE LA RIVERA 3351, SAN FERNANDO, BUENOS AIRES 01650 AR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 25 SE 2nd Avenue STE 550-1221, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | ALDANO GROUP LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 13640 NORTH KENDALL DRIVE, #1021, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 13640 NORTH KENDALL DRIVE, #1021, Miami, FL 33186 | - |
REINSTATEMENT | 2021-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-03-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State