Entity Name: | 5COHAV18 PRODUCTION CORP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5COHAV18 PRODUCTION CORP 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: | 30 Jun 2014 (11 years ago) |
Date of dissolution: | 07 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2024 (a year ago) |
Document Number: | P14000056382 |
FEI/EIN Number |
47-1243215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SURFSIDE BLVD, SURFSIDE, FL, 33154, US |
Mail Address: | 400 SURFSIDE BLVD, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLOUCHE REMY | President | 400 SURFSIDE BLVD, SURFSIDE, FL, 33154 |
ALLOUCHE REMY | Agent | 400 SURFSIDE BLVD, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 400 SURFSIDE BLVD, SURFSIDE, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 400 SURFSIDE BLVD, SURFSIDE, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 400 SURFSIDE BLVD, SURFSIDE, FL 33154 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State