Entity Name: | COCOBAY FLORIDA PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COCOBAY FLORIDA PROPERTIES INC. 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: | 01 Mar 2012 (13 years ago) |
Document Number: | P12000021116 |
FEI/EIN Number |
90-0904126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 indian creek dr, MIAMI, FL, 33141, US |
Mail Address: | 6700 indian creek dr, MIAMI, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELIX RIBEIRO MARCOS | Director | 6700 indian creek dr, MIAMI, FL, 33141 |
NRAI SERVICES, INC. | Agent | - |
NAZARE CRISTINA SOARES DE OLIVEIRA | Director | 6700 indian creek dr, MIAMI, FL, 33141 |
RAFAEL DE OLIVEIRA BOUSQUET BARRETO | Director | 6700 indian creek dr, MIAMI, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 6700 indian creek dr, PH 08, MIAMI, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 6700 indian creek dr, PH 08, MIAMI, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State