Entity Name: | LOS COCOS LAND CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOS COCOS LAND CORPORATION 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: | 18 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2005 (20 years ago) |
Document Number: | P99000055756 |
FEI/EIN Number |
650934437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13900 NW 112TH AVE, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 13900 NW 112TH AVE, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYTIN ROLANDO JORGE | President | 13900 NW 112TH AVE, HIALEAH GARDENS, FL, 33018 |
Maytin-Miret Milagros | Vice President | 13900 NW 112 Ave, Hialeah Gardens, FL, 33018 |
ROZENCWAIG & NADEL, LLP. | Agent | 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-23 | ROZENCWAIG & NADEL, LLP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 13900 NW 112TH AVE, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 13900 NW 112TH AVE, HIALEAH GARDENS, FL 33018 | - |
REINSTATEMENT | 2005-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-19 | 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State