Search icon

COFRADIA ENTERTAINMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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