Search icon

COVE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

COVE INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S31193
FEI/EIN Number 650244530

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

Address: 8548 N.W. 66TH ST., MIAMI, FL, 33166, US
Mail Address: 8548 N.W. 66TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ANGELA President 8548 N.W. 66TH ST., MIAMI, FL, 33166
EXPOSITO ALEJANDRINA T Vice President 8548 N.W. 66TH ST., MIAMI, FL, 33166
SALAZAR ANGELA Agent 8548 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 8548 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-21 8548 N.W. 66TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-09-21 8548 N.W. 66TH ST., MIAMI, FL 33166 -
REINSTATEMENT 1999-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1994-11-02 SALAZAR, ANGELA -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1991-07-30 - -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State