Search icon

COCO WASTE SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: COCO WASTE SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO WASTE SYSTEMS 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: 06 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (5 months ago)
Document Number: P17000080704
FEI/EIN Number APPLIED FOR

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

Address: 3201 NW 24TH ST RD, MIAMI, FL, 33142, US
Mail Address: 3201 NW 24TH ST RD, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO JOSUE ESR President 3201 NW 24TH ST RD, MIAMI, FL, 33142
ALVARADO JOSUE E Agent 3201 NW 24TH ST RD, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 3201 NW 24TH ST RD, SUITE 211, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2024-11-07 ALVARADO, JOSUE E -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 3201 NW 24TH ST RD, SUITE 211, MIAMI, FL 33142 -
REINSTATEMENT 2024-11-07 - -
CHANGE OF MAILING ADDRESS 2024-11-07 3201 NW 24TH ST RD, SUITE 211, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-11-07
Amendment 2017-12-28
Domestic Profit 2017-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State