Search icon

COPE INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: COPE INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPE INVESTMENT 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: 23 Apr 1993 (32 years ago)
Date of dissolution: 01 Feb 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: P93000030086
FEI/EIN Number 650405721

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

Address: 2520 SW 115 AVE, MIAMI, FL, 33165
Mail Address: IVAN A. GOMEZ, P.A, 601 BRICKELL KEY DR. #507, MIAMI, FL, 33131
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEZ PEDRO J Director 2520 SW 115 AVE, MIAMI, FL, 33165
SAEZ CONSUELO C Director 2520 SW 115 AVE, MIAMI, FL, 33165
IAG CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2007-02-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L07000021980. CONVERSION NUMBER 900000063189
CHANGE OF MAILING ADDRESS 2004-03-01 2520 SW 115 AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2004-03-01 IAG CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 601 BRICKELL KEY DR. #507, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-02-06
VOLUNTARY DISSOLUTION 1997-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State