Search icon

COAST 1006, INC. - Florida Company Profile

Company Details

Entity Name: COAST 1006, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST 1006, 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: 22 Feb 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000016623
FEI/EIN Number 650680551

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

Address: 12501 SW 198 AVENUE, MIAMI, FL, 33176
Mail Address: VALEN BOX 5021, P O BOX 02-5632, MIAMI, FL, 33102, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JOSUNE A Director 5151 COLLINS AVENUE, #1006, MIAMI BEACH, FL, 33139
NUNEZ DE CRAIG ROSA ISABEL Director 5151 COLLINS AVENUE, #1006, MIAMI BEACH, FL, 33139
CRAIG WILLIAM Director 12501 SW 108TH AVE, MIAMI, FL, 33176
LOPEZ PETER M Agent 1630 N FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 12501 SW 198 AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-04-27 12501 SW 198 AVENUE, MIAMI, FL 33176 -
REINSTATEMENT 1997-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-12 1630 N FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-04-27
REINSTATEMENT 1997-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State