Search icon

THE COORDINATOR MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE COORDINATOR MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE COORDINATOR MANAGEMENT GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000075635
FEI/EIN Number 47-1842042

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

Address: 1133 nw 22nd ave, Miami, FL 33125
Mail Address: 1109 NW 22ND AVENUE, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, ERNESTO, PSTD Agent 1109 NW 22ND AVENUE, MIAMI, FL 33125
DIAZ, ERNESTO, PSTD President 1109 NW 22ND AVENUE, MIAMI, FL 33126
DIAZ, ERNESTO, PSTD Secretary 1109 NW 22ND AVENUE, MIAMI, FL 33126
DIAZ, ERNESTO, PSTD Treasurer 1109 NW 22ND AVENUE, MIAMI, FL 33126
DIAZ, ERNESTO, PSTD Director 1109 NW 22ND AVENUE, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 1133 nw 22nd ave, Miami, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 DIAZ, ERNESTO, PSTD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-07-02
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-09-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State