Entity Name: | COOLING DEPOT OF CUTLER BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOLING DEPOT OF CUTLER BAY, 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: | 26 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2023 (2 years ago) |
Document Number: | P16000078754 |
FEI/EIN Number |
81-3956957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18710 SW 107 AVENUE, MIAMI, FL, 33157, US |
Mail Address: | 18710 SW 107 AVENUE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ CARLOS O | President | 18736 SW 107 AVENUE, MIAMI, FL, 33157 |
DANTIN ABNER | Vice President | 2029 NW 27 AVE, MIAMI, FL, 33142 |
BALDELOMAR MARIO | Director | 18736 SW 107 AVENUE, MIAMI, FL, 33157 |
SUAREZ CARLOS | Agent | 18710 SW 107 AVENUE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 18710 SW 107 AVENUE, unit.3, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 18710 SW 107 AVENUE, unit.3, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 18710 SW 107 AVENUE, unit.3, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | SUAREZ, CARLOS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000317000 | ACTIVE | 2022-010475-CC-26 | 11TH JUDICIAL COUNTY COURT | 2022-06-21 | 2027-06-30 | $20,235.35 | TWENTYTHREE, LLC, 800-E BEATY STREET, 11TH FLOOR, DAVIDSON, NC, 28036 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-10-11 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-03-27 |
Domestic Profit | 2016-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State