Search icon

URIEL COVE CORP. - Florida Company Profile

Company Details

Entity Name: URIEL COVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URIEL COVE CORP. 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: 11 Jan 2008 (17 years ago)
Document Number: P08000004142
FEI/EIN Number 261751679

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

Address: 911 NW 137 St, Miami, FL, 33168, US
Mail Address: 12717 W Sunrise Blvd Ste 238, Sunrise, FL, 33323, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEF-CHERONSKY ADELINE President 12717 W Sunrise Blvd Ste 238, Sunrise, FL, 33323
JOSEF-CHERONSKY ADELINE Secretary 12717 W Sunrise Blvd Ste 238, Sunrise, FL, 33323
JOSEPH ERIC Vice President 12717 W Sunrise Blvd Ste 238, Sunrise, FL, 33323
JOSEF-CHERONSKY ADELINE Agent 411 NE 16 PLACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-15 911 NW 137 St, Miami, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-12 911 NW 137 St, Miami, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State