Search icon

COFOUNDR CORP - Florida Company Profile

Company Details

Entity Name: COFOUNDR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COFOUNDR CORP 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: 06 Sep 2016 (9 years ago)
Date of dissolution: 14 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P16000073422
FEI/EIN Number 81-4434388

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

Address: 10282 NW 9TH ST CIRCLE, MIAMI, FL, 33172, US
Mail Address: 10282 NW 9TH ST CIRCLE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMREN KENAN A Secretary 610 NW 3RD WAY, DEERFIELD BEACH, FL, 33441
BERRIDO DANIEL G Chief Executive Officer 10282 NW 9TH ST CIRCLE, MIAMI, FL, 33172
MARCHALONIS JASON Chief Technical Officer 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132
BERRIDO DANIEL Agent 10282 NW 9TH ST CIRCLE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-14 - -
AMENDMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 10282 NW 9TH ST CIRCLE, APT 205, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-08-06 10282 NW 9TH ST CIRCLE, APT 205, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-08-06 BERRIDO, DANIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-14
ANNUAL REPORT 2019-01-17
Amendment 2018-08-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State