Search icon

COJAZIS CORP - Florida Company Profile

Company Details

Entity Name: COJAZIS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COJAZIS 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: 18 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P09000015645
FEI/EIN Number 272939808

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

Address: 12758 Southwest 248th Street, Homestead, FL, 33032, US
Mail Address: 12758 SW 248TH ST, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Link Tenia Manager 12758 Southwest 248th Street, Homestead, FL, 33032
Link Tenia Agent 12758 Southwest 248th Street, MIAMI, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055744 PALMETTO BAY TAX CENTER EXPIRED 2019-05-07 2024-12-31 - 19100 SW 106TH AVE UNIT 11, CUTLER BAY, FL, 33157-7643
G18000015023 FOUNDATION FOR BEAUTIFUL BEGINNINGS EXPIRED 2018-01-26 2023-12-31 - 19100 SW 106TH AVENUE UNIT 11, MIAMI, FL, 33157
G14000021276 TNT POSTAL DEPOT EXPIRED 2014-02-27 2019-12-31 - PO BOX 772044, MIAMI, FL, 33177
G10000062914 PALMETTO BAY TAX CENTER EXPIRED 2010-07-07 2015-12-31 - 17035 S DIXIE HIGHWAY, 17035 S DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 12758 Southwest 248th Street, MIAMI, FL 33032 -
REINSTATEMENT 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 12758 Southwest 248th Street, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2023-09-28 Link, Tenia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-10 12758 Southwest 248th Street, Homestead, FL 33032 -
REINSTATEMENT 2017-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-17 - -
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
J13001384255 TERMINATED 1000000510248 MIAMI-DADE 2013-08-30 2023-09-12 $ 822.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001147512 TERMINATED 1000000388846 MIAMI-DADE 2013-06-18 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001147520 TERMINATED 1000000388847 MIAMI-DADE 2013-06-18 2023-06-26 $ 618.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-03-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State