Search icon

INTERNATIONAL COCHMART INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COCHMART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL COCHMART INC. 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: 11 Jan 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2007 (18 years ago)
Document Number: S24162
FEI/EIN Number 592692226

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

Address: 1440 BRICKELL BAY DRIVE, STE 708, MIAMI, FL, 33131, US
Mail Address: 1440 BRICKELL BAY DRIVE, STE 708, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADO ADA President 1440 BRICKELL BAY DRIVE, STE 708, MIAMI, FL, 33131
AMADO ANA LISSA V Vice President 1440 BRICKELL BAY DR. #708, MIAMI, FL, 33131
AMADO ADA Secretary 1440 BRICKELL BAY DR. #708, MIAMI, FL, 33131
AMADO ANA LISSA Agent 1440 BRICKELL BAY DRIVE, STE 708, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-27 1440 BRICKELL BAY DRIVE, STE 708, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1440 BRICKELL BAY DRIVE, STE 708, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1440 BRICKELL BAY DRIVE, STE 708, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-07-20 AMADO, ANA LISSA -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
EVENT CONVERTED TO NOTES 1991-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State