Entity Name: | COFRADIA ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COFRADIA ENTERTAINMENT, 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: |
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: | 05 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | P14000073705 |
FEI/EIN Number |
47-1772548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1671 SW 32ND PL, MIAMI, FL, 33145, US |
Mail Address: | 1671 SW 32ND PL, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOVAR NICOLAS R | President | 1671 SW 32ND PL, MIAMI, FL, 33145 |
GARCIA CIODARO MARIA C | Vice President | 1671 SW 32ND PL, MIAMI, FL, 33145 |
GARCIA CIODARO MARIA C | Secretary | 1671 SW 32ND PL, MIAMI, FL, 33145 |
TOVAR NICOLAS R | Agent | 1671 SW 32ND PL, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 1671 SW 32ND PL, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 1671 SW 32ND PL, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 1671 SW 32ND PL, MIAMI, FL 33145 | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-15 | TOVAR, NICOLAS R | - |
REINSTATEMENT | 2017-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-12-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State