Entity Name: | COCONUT KING MIAMI BEACH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | P11000031628 |
FEI/EIN Number | 451294998 |
Address: | 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL, 33139, US |
Mail Address: | 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRYOR MALCOLMN D | Agent | Coconut King Miami Beach Inc., Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Pryor Malcolmn D | President | 2700 Clubhouse Pointe, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-06 | 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-06 | 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | Coconut King Miami Beach Inc., 429 Lenox Ave., Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | PRYOR, MALCOLMN David | No data |
REINSTATEMENT | 2017-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2013-03-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-02-16 |
Reg. Agent Change | 2020-09-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
AMENDED ANNUAL REPORT | 2018-07-12 |
AMENDED ANNUAL REPORT | 2018-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State