Search icon

COTUR INC. - Florida Company Profile

Company Details

Entity Name: COTUR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTUR 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: 27 May 2016 (9 years ago)
Document Number: P16000047223
FEI/EIN Number 81-2787034

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

Mail Address: 16385 Biscayne Blvd., 2104, NORTH MIAMI BEACH, FL, 33160, US
Address: 4110 W 12 Ave. Suite 1, hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENOS ALEJANDRO President 16385 Biscayne Blvd., NORTH MIAMI BEACH, FL, 33160
BUENOS ALEJANDRO Agent 16385 Biscayne Blvd., NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054431 SEDUCTION BALLROOM ACTIVE 2016-06-01 2026-12-31 - 20564 NE 5TH PL, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 4110 W 12 Ave. Suite 1, hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 16385 Biscayne Blvd., 2104, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4110 W 12 Ave. Suite 1, hialeah, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
Domestic Profit 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947287706 2020-05-01 0455 PPP 4110 W 12 AVE, HIALEAH, FL, 33012
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510
Loan Approval Amount (current) 510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State