Search icon

REBECA COQUIS INC - Florida Company Profile

Company Details

Entity Name: REBECA COQUIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBECA COQUIS 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: 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: 10 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000076638
Address: 820 SW 142ND AVE, MIAMI, FL, 33184
Mail Address: 820 SW 142ND AVE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COQUIS REBECA Manager 820 SW 142ND AVE, MIAMI, FL, 33184
FERNANDEZ GIOVANNI Agent 2210 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
REBECA COQUIS, VS BAYVIEW LOAN SERVICING, LLC, 3D2016-0039 2016-01-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-17267

Parties

Name REBECA COQUIS INC
Role Appellant
Status Active
Name BAYVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations FLORIDA FORECLOSURE ATTORNEYS, PLLC
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( IV ).
Docket Date 2016-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend notice of appeal to comply with florida rules of aa procedure and response to order to show cause
On Behalf Of REBECA COQUIS
Docket Date 2016-01-20
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REBECA COQUIS
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REBECA COQUIS
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 15-1269
On Behalf Of REBECA COQUIS
REBECA COQUIS, VS BAYVIEW LOAN SERVICING, LLC, 3D2015-1269 2015-06-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-17267

Parties

Name REBECA COQUIS INC
Role Appellant
Status Active
Name BAYVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations KASS SHULER, P.A., Melissa A. Giasi
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REBECA COQUIS
Docket Date 2015-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/17/15.
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file initial brief with appendix is granted, and the initial brief and appendix filed August 24, 2015 are accepted by the Court.
Docket Date 2015-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REBECA COQUIS
Docket Date 2015-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file initial brief and appendix
On Behalf Of REBECA COQUIS
Docket Date 2015-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REBECA COQUIS
Docket Date 2015-08-21
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-08-03
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for reconsideration is granted, and this Court's order of July 8, 2015 is hereby vacated and the appeal is reinstated. Upon consideration of appellant's response, the rule to show cause issued by this Court on June 10, 2015 is hereby discharged. Appellant is ordered to serve the initial brief by August 17, 2015, and to otherwise comply with the requirements of the Florida Rules of Appellate Procedure for preparation and filing of record, and preparation and service of briefs.
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ and request to amend notice of appeal
On Behalf Of REBECA COQUIS
Docket Date 2015-07-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ and motion for leave to file response to show cause
On Behalf Of REBECA COQUIS
Docket Date 2015-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 08/03/15
Docket Date 2015-07-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ [VACATED 08/03/15] Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction and for failure to comply with this Court's orders.
Docket Date 2015-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-06-10
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 18, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAYVIEW LOAN SERVICING, LLC

Documents

Name Date
Domestic Profit 2018-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State