Search icon

COOLING DEPOT OF CUTLER BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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