Entity Name: | 2949 COCONUT AVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2949 COCONUT AVE, 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: | 19 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | S81390 |
FEI/EIN Number |
205725266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6260 Marlen Dr, Coral Gables, FL, 33158, US |
Mail Address: | 6260 Marlen Dr, Coral Gables, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuentes Enrique | Director | 6260 Marlen Dr, Coral Gables, FL, 33158 |
FUENTES ENRIQUE | Agent | 6260 Marlen Dr, Coral Gables, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 6260 Marlen Dr, Coral Gables, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 6260 Marlen Dr, Coral Gables, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 6260 Marlen Dr, Coral Gables, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | FUENTES, ENRIQUE | - |
REINSTATEMENT | 2019-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-07 |
AMENDED ANNUAL REPORT | 2019-08-01 |
REINSTATEMENT | 2019-01-22 |
REINSTATEMENT | 2017-06-14 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State