Search icon

COCONUT GROVE BALLET AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE BALLET AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT GROVE BALLET AND COMPANY, 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 04 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: P96000014174
FEI/EIN Number 650653366

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

Address: 2829 BIRD AVE, 1, MIAMI, FL, 33133, US
Mail Address: 3910 Irvington Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA DORIS R President 3910 IRVINGTON AVENUE, COCONUT GROVE, FL, 33133
DOMINGUEZ CARLA A Vice President 3910 IRVINGTON AVE, COCONUT GROVE, FL, 33133
NORIEGA DORIS R Agent 3910 IRVINGTON AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-04 - -
CHANGE OF MAILING ADDRESS 2016-01-28 2829 BIRD AVE, 1, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 2829 BIRD AVE, 1, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2005-01-07 NORIEGA, DORIS R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State