Detail by Entity Name
Florida Profit Corporation
COFE DADELAND CORPORATION
Filing Information
P14000050075
47-1060215
06/10/2014
FL
ACTIVE
Principal Address
Changed: 03/15/2024
2950 SW 27th Avenue
Suite 100
Miami, FL 33133
Suite 100
Miami, FL 33133
Changed: 03/15/2024
Mailing Address
Changed: 03/15/2024
2950 SW 27th Avenue
Suite 100
Miami, FL 33133
Suite 100
Miami, FL 33133
Changed: 03/15/2024
Registered Agent Name & Address
Cofe Properties, LLC.
Name Changed: 03/16/2018
Address Changed: 03/15/2024
2950 SW 27th Avenue
Suite 100
Miami, FL 33133
Suite 100
Miami, FL 33133
Name Changed: 03/16/2018
Address Changed: 03/15/2024
Officer/Director Detail
Name & Address
Title Director, President
FERNANDEZ, MARIO A
Title Director, VP
Cosculluela, Eugenio, Jr.
Title Director
Dreyer, Michelle A
Title Secretary;CFO
Sepulveda, Gennesis
Title Director, President
FERNANDEZ, MARIO A
2950 SW 27th Avenue
Suite 100
Miami, FL 33133
Suite 100
Miami, FL 33133
Title Director, VP
Cosculluela, Eugenio, Jr.
2950 SW 27th Avenue
Suite 100
Miami, FL 33133
Suite 100
Miami, FL 33133
Title Director
Dreyer, Michelle A
251 Little Falls Drive
Wilmington, DE 19808
Wilmington, DE 19808
Title Secretary;CFO
Sepulveda, Gennesis
2950 SW 27th Avenue
Suite 100
Miami, FL 33133
Suite 100
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 02/27/2023 |
2024 | 03/15/2024 |
Document Images