Search icon

CORAG INC

Company Details

Entity Name: CORAG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2010 (15 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P10000020058
FEI/EIN Number 272053099
Address: 1600 PONCE DE LEON BLVD, 10th Floor, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, 10th Floor, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CIFUENTES MARIA Agent 4300 BISCAYNE BLVD., MIAMI, FL, 33137

President

Name Role Address
RUIZ DE ALVAREZ MARIELA President 1600 PONCE DE LEON, 10th Floor, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
RUIZ DE ALVAREZ MARIELA Treasurer 1600 PONCE DE LEON, 10th Floor, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069845 CORAG TILE EXPIRED 2012-07-12 2017-12-31 No data 4944 N PINE ISLAND ROAD, LAUDERHILL, FL, 33351
G10000069930 VALENTIN�S TILE AND MARBLE EXPIRED 2010-07-29 2015-12-31 No data 1600 PONCE DE LEON BLVD, SUITE 1015, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 1600 PONCE DE LEON BLVD, 10th Floor, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2014-01-30 1600 PONCE DE LEON BLVD, 10th Floor, CORAL GABLES, FL 33134 No data

Documents

Name Date
Reg. Agent Resignation 2017-12-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-04
Domestic Profit 2010-03-05
Off/Dir Resignation 2010-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State