Search icon

FLORIDA COCONUT CAFE CORP - Florida Company Profile

Company Details

Entity Name: FLORIDA COCONUT CAFE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COCONUT CAFE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2011 (14 years ago)
Date of dissolution: 01 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: P11000029576
FEI/EIN Number 453479764

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

Address: 20 WEST FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 20 WEST FLAGLER ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMIENTA MARIA President 20 WEST FLAGLER ST, MIAMI, FL, 33130
PIMIENTA MARIA Director 20 WEST FLAGLER ST, MIAMI, FL, 33130
PIMIENTA MARIA Agent 10068 SW 161 Place, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127827 BENDITO PAN RESTAURANT EXPIRED 2014-12-18 2019-12-31 - 11865 NW 26 ST UNIT # B12, MIAMI, FL, 33135
G12000049754 AT EMILY'S EXPIRED 2012-05-30 2017-12-31 - 20 WEST FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-01 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 PIMIENTA, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 10068 SW 161 Place, MIAMI, FL 33196 -
AMENDMENT 2012-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 20 WEST FLAGLER ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-03-14 20 WEST FLAGLER ST, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000883149 LAPSED 14-12173 SP-05 MIAMI- DADE CIRCUIT COURT 2014-08-07 2019-08-18 $2,843.00 JORGE CALIL, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J13001710152 TERMINATED 1000000541181 MIAMI-DADE 2013-12-02 2033-12-05 $ 379.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000946328 TERMINATED 1000000487818 MIAMI-DADE 2013-05-17 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
Amendment 2012-08-21
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2012-03-14
Domestic Profit 2011-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State