Search icon

CODIBAR ENTERPRISES, INC.

Company Details

Entity Name: CODIBAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P98000075974
FEI/EIN Number 650910671
Address: 2499 NW 49 th Terrace, Coconut Creek, FL, 33063, US
Mail Address: 2499 NW 49 th Terrace, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ ALVARO Agent 2499 NW 49TH TERRACE, COCONUT CREEK, FL, 33063

President

Name Role Address
Perez Ruiz Yumira President 2499 NW 49TH TERRACE, COCONUT CREEK, FL, 33063

Vice President

Name Role Address
Ruiz Alvaro Vice President 2499 NW 49TH TERRACE, COCONUT CREEK, FL, 33063

Director

Name Role Address
RUIZ ALVARO G Director 2499 NW 49th Terrace, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2499 NW 49 th Terrace, Coconut Creek, FL 33063 No data
CHANGE OF MAILING ADDRESS 2024-04-26 2499 NW 49 th Terrace, Coconut Creek, FL 33063 No data
AMENDMENT 2015-04-27 No data No data
AMENDMENT 2012-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 2499 NW 49TH TERRACE, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 RUIZ, ALVARO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000329422 TERMINATED 1000000157545 BROWARD 2010-02-04 2030-02-16 $ 3,643.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000329430 TERMINATED 1000000157550 BROWARD 2010-02-04 2030-02-16 $ 1,992.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25
Amendment 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State