Entity Name: | COFE DADELAND CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2014 (11 years ago) |
Document Number: | P14000050075 |
FEI/EIN Number | 47-1060215 |
Address: | 2950 SW 27th Avenue, Miami, FL, 33133, US |
Mail Address: | 2950 SW 27th Avenue, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COFE PROPERTIES, LLC | Agent |
Name | Role | Address |
---|---|---|
FERNANDEZ MARIO A | Director | 2950 SW 27th Avenue, Miami, FL, 33133 |
Cosculluela Eugenio Jr. | Director | 2950 SW 27th Avenue, Miami, FL, 33133 |
Dreyer Michelle A | Director | 251 Little Falls Drive, Wilmington, DE, 19808 |
Name | Role | Address |
---|---|---|
Sepulveda Gennesis | Secretary | 2950 SW 27th Avenue, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 2950 SW 27th Avenue, Suite 100, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 2950 SW 27th Avenue, Suite 100, Miami, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 2950 SW 27th Avenue, Suite 100, Miami, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | Cofe Properties, LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State