Search icon

98 COAST AV USA INC - Florida Company Profile

Company Details

Entity Name: 98 COAST AV USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

98 COAST AV USA 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: 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000062851
FEI/EIN Number 46-3298542

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

Address: 133 NE 1 ST AV, HALLANDALE BEACH, FL, 33009, US
Mail Address: 133 NE 1 ST AV, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIK DANIEL Manager ESCUELA NAUTICA 7, LOMAS, ME, 05130
RODRIK DANIEL Agent 133 NE 1 ST AV, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 RODRIK, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 133 NE 1 ST AV, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-04-25 133 NE 1 ST AV, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 133 NE 1 ST AV, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2013-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791459 LAPSED 2016-014868-CA-01 MIAMI-DADE CIRCUIT CT. 2018-12-11 2023-12-11 $35,668.88 BAYSIDE MARKETPLACE, LLC, 401 BISCAYNE BLVD., SUITE R106, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Amendment 2013-08-14
Domestic Profit 2013-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State