Detail by Officer/Registered Agent Name
Florida Profit Corporation
COASTAL CARE SERVICES, INC.
Filing Information
P15000041762
47-3943931
05/08/2015
FL
ACTIVE
AMENDMENT
02/03/2016
NONE
Principal Address
Changed: 01/29/2021
1200 NW 78th Avenue
Suite #100
DORAL, FL 33126
Suite #100
DORAL, FL 33126
Changed: 01/29/2021
Mailing Address
Changed: 01/29/2021
1200 NW 78th Avenue
Suite #100
DORAL, FL 33126
Suite #100
DORAL, FL 33126
Changed: 01/29/2021
Registered Agent Name & Address
RUIZ, GLADYS
Address Changed: 01/09/2024
1200 NW 78th Avenue
Suite #100
DORAL, FL 33126
Suite #100
DORAL, FL 33126
Address Changed: 01/09/2024
Officer/Director Detail
Name & Address
Title VC
GARCIA, YSEL
Title T
FORTE, YHANEYA
Title Secretary
Forte, Yhaneya
Title VC
GARCIA, YSEL
1200 NW 78th Avenue
SUITE #100
Doral, FL 33126
SUITE #100
Doral, FL 33126
Title T
FORTE, YHANEYA
1200 NW 78th Avenue
SUITE #100
Doral, FL 33126
SUITE #100
Doral, FL 33126
Title Secretary
Forte, Yhaneya
1200 NW 78th Avenue
Suite #100
Doral, FL 33126
Suite #100
Doral, FL 33126
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 03/02/2023 |
2024 | 01/09/2024 |
Document Images