Search icon

COIN ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: COIN ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COIN ENTERPRISES, 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: 21 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2005 (20 years ago)
Document Number: P95000057282
FEI/EIN Number 650594941

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

Address: 6342 SW 38 Street, MIAMI, FL, 33155, US
Mail Address: 6342 SW 38th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA President 6342 SW 38 Street, MIAMI, FL, 33155
JIMENEZ MARCOS Secretary 890 NE 90 STREET, MIAMI, FL, 33138
JIMENEZ FERNANDO Treasurer 661 NE 55 TERRACE, MIAMI, FL, 33137
JIMENEZ MARIA Agent 6342 SW 38 Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 6342 SW 38 Street, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-06-11 JIMENEZ, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 6342 SW 38 Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-04 6342 SW 38 Street, MIAMI, FL 33155 -
AMENDMENT 2005-06-13 - -
REINSTATEMENT 2002-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State