Search icon

COTTONPERU MIO, CORP - Florida Company Profile

Company Details

Entity Name: COTTONPERU MIO, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTONPERU MIO, 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000097262
FEI/EIN Number 99-0382989

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

Address: 2380 SW 80TH CT, MIAMI, FL, 33155, US
Mail Address: 2380 SW 80TH CT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVAN MARIA P President 2380 SW 80TH CT, MIAMI, FL, 33155
UCCELLI MARIA Vice President 2380 SW 80TH CT, MIAMI, FL, 33155
XIOMARA LEE P.A. Agent 2380 SW 80TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-08 2380 SW 80TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-05-08 2380 SW 80TH CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2013-05-08 XIOMARA LEE P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-08 2380 SW 80TH CT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-09
AMENDED ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2013-03-07
Domestic Profit 2012-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State