Entity Name: | COOPER GENERAL GLOBAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Nov 1999 (25 years ago) |
Document Number: | P99000100794 |
FEI/EIN Number | 65-0962499 |
Address: | 8501 N.W. 17th Street, Suite 100, Doral, FL 33126 |
Mail Address: | 8501 N.W. 17th Street, Suite 100, Doral, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCENA, NELSON | Agent | 8501 N.W. 17th Street, Suite 100, Doral, FL 33126 |
Name | Role | Address |
---|---|---|
LUCENA, NELSON | President | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
Name | Role | Address |
---|---|---|
FRESCO, MICHAEL | Vice President | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
LUCENA, EDGAR | Vice President | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
ARANGO, LUZ M | Vice President | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
Name | Role | Address |
---|---|---|
FRESCO, MICHAEL | Director | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
LUCENA, EDGAR | Director | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
ARANGO, LUZ M | Director | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
Name | Role | Address |
---|---|---|
LUCENA, ANDRES | Secretary | 8501 N.W. 17th Street, Suite 100 Doral, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 8501 N.W. 17th Street, Suite 100, Doral, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 8501 N.W. 17th Street, Suite 100, Doral, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 8501 N.W. 17th Street, Suite 100, Doral, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | LUCENA, NELSON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State