Search icon

BUSINESSCOAST INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: BUSINESSCOAST INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESSCOAST INTERNATIONAL 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: 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: 14 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P17000074864
FEI/EIN Number 82-2799160

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

Address: 701 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 701 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSQUERA LUIS H President 701 Brickell Avenue, MIAMI, FL, 33131
FORERO EMMA R President 701 Brickell Avenue, MIAMI, FL, 33131
Velasquez Pedro Treasur Treasurer 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
Hernandez Cenaida Agent 701 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 701 Brickell Avenue, 1550, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 701 Brickell Avenue, suite 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-07 701 Brickell Avenue, suite 1550, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-02-07 Hernandez, Cenaida -
AMENDMENT 2019-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-26
Amendment 2019-12-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-09-14

Date of last update: 02 May 2025

Sources: Florida Department of State