Search icon

COAST 1105, INC. - Florida Company Profile

Company Details

Entity Name: COAST 1105, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST 1105, 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: 04 Sep 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000073198
FEI/EIN Number 650702160

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

Address: 200 S. BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL, 33131
Mail Address: 200 S. BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTI ALFREDO HECTOR MANI 200 S. BISCAYNE BLVD., STE 600, MIAMI, FL, 33131
LOPEZ PETER M Agent 2450 SW 137TH AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 200 S. BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2003-04-11 200 S. BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 2450 SW 137TH AVENUE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2004-08-09
REINSTATEMENT 2003-04-11
ANNUAL REPORT 2001-08-24
ANNUAL REPORT 2000-07-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-10
DOCUMENTS PRIOR TO 1997 1996-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State