Search icon

COCO VERDE CORP - Florida Company Profile

Company Details

Entity Name: COCO VERDE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO VERDE 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: 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: 04 Sep 2013 (12 years ago)
Document Number: P13000072930
FEI/EIN Number 46-3888474

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

Address: 200 Biscayne Blvd Way, MIAMI, FL, 33131, US
Mail Address: 200 Biscayne Blvd Way, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST PATRIK President 200 Biscayne Blvd Way, MIAMI, FL, 33131
ERNST PATRIK Director 200 Biscayne Blvd Way, MIAMI, FL, 33131
ERNST FRANCIA Secretary 200 Biscayne Blvd Way, MIAMI, FL, 33131
ERNST FRANCIA Director 200 Biscayne Blvd Way, MIAMI, FL, 33131
CLAUDIA MAYER Agent 200 Biscayne Blvd Way, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 200 Biscayne Blvd Way, SUITE 3412, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-25 200 Biscayne Blvd Way, SUITE 3412, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-25 CLAUDIA, MAYER -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 200 Biscayne Blvd Way, SUITE 3412, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State