Search icon

CORICAR INVESTMENTS, INC.

Company Details

Entity Name: CORICAR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000089590
FEI/EIN Number 65-1054000
Address: 15842 NW 10th Street, Pembroke Pines, FL 33028
Mail Address: 15842 NW 10th Street, Pembroke Pines, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez, Angelica, RA Agent 929 SW 122nd Ave, Miami, FL 33184

Director

Name Role Address
BRICENO, PEDRO Director 15842 NW 10TH ST, PEMBROKE PINES, FL 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038758 FOOD WORLD WIDE EXPIRED 2011-04-20 2016-12-31 No data 15842 NW 10TH STREET, PEMBROKE PINES, FL, 33028
G11000038764 EQUIPMENTS WORLD WIDE EXPIRED 2011-04-20 2016-12-31 No data 15842 NW 10TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 15842 NW 10th Street, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2021-05-05 15842 NW 10th Street, Pembroke Pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2020-03-10 Gomez, Angelica, RA No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 929 SW 122nd Ave, Miami, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State