Search icon

COOL WAVE AIR CONDITIONING CORP. - Florida Company Profile

Company Details

Entity Name: COOL WAVE AIR CONDITIONING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL WAVE AIR CONDITIONING CORP. 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: 09 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 1999 (26 years ago)
Document Number: P96000099237
FEI/EIN Number 650712187

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

Address: 6605 SW 164th Avenue, Miami, FL, 33193, US
Mail Address: 6605 SW 164th Avenue, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Luis A President 6605 sw 164th ave, miami, FL, 33193
Blanco Janet Vice President 6605 SW 164th Avenue, Miami, FL, 33193
BLANCO LUIS A Agent 6605 SW 164th Avenue, Miami, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 6605 SW 164th Avenue, Miami, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 6605 SW 164th Avenue, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2013-10-16 6605 SW 164th Avenue, Miami, FL 33193 -
AMENDMENT 1999-07-26 - -

Court Cases

Title Case Number Docket Date Status
LEONARDO DIAZ, VS NR GROUP 3 CONTRACTORS, INC., et al., 3D2023-0900 2023-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27388

Parties

Name LEONARDO DIAZ
Role Appellant
Status Active
Representations ROBERT C. SOLOMON
Name COOL WAVE AIR CONDITIONING CORP.
Role Appellee
Status Active
Name NR GROUP 3 CONTRACTORS, INC.
Role Appellee
Status Active
Representations SERGIO R. CASIANO, JR., ADAM J. TANNEN
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of LEONARDO DIAZ
Docket Date 2023-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEONARDO DIAZ
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of LEONARDO DIAZ
Docket Date 2023-05-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State