Entity Name: | COTRA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Aug 2020 (5 years ago) |
Document Number: | P11000016261 |
FEI/EIN Number | 83-1543869 |
Address: | 499 NW 70 Avenue, Plantation, FL, 33317, US |
Mail Address: | 499 NW 70 Avenue, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fils-Aime Jeannide | Agent | 499 NW 70 Avenue, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
Fils-Aime Jeannide | President | 499 NW 70 Avenue, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
LAGUERRE JEAN | Vice President | 499 NW 70 Avenue, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 499 NW 70 Avenue, Suite 220-D, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 499 NW 70 Avenue, Suite 220-D, Plantation, FL 33317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 499 NW 70 Avenue, Suite 220-D, Plantation, FL 33317 | No data |
REINSTATEMENT | 2020-08-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-03 | Fils-Aime, Jeannide | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-08-03 |
Domestic Profit | 2011-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State