Search icon

NATALIE'S COVE, INC. - Florida Company Profile

Company Details

Entity Name: NATALIE'S COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATALIE'S COVE, 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: 28 Sep 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000074918
FEI/EIN Number 650620586

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

Address: 8855 SOUTHWEST 27TH STREET, MIAMI, FL, 33165
Mail Address: 8855 SOUTHWEST 27TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, AVEL C.P.A. Agent 2676 SW 137 AVE., MIAMI, FL, 33175
CURBELO ROBERTO J President 8855 SOUTHWEST 27TH STREET, MIAMI, FL, 33165
CURBELO ROBERTO J Secretary 8855 SOUTHWEST 27TH STREET, MIAMI, FL, 33165
KATSIKOS PAUL Vice President 8855 SOUTHWEST 27TH STREET, MIAMI, FL, 33165
ROSSELL JORGE Treasurer 8855 SOUTHWEST 27TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 GONZALEZ, AVEL C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2676 SW 137 AVE., MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State