Search icon

COCOBAY FLORIDA PROPERTIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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