Detail by Entity Name
Florida Profit Corporation
CO-KO INC
Filing Information
P20000048979
85-1814729
06/22/2020
06/19/2020
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
9595 FONTAINEBLEAU BLVD
#809
MIAMI, FL 33172
#809
MIAMI, FL 33172
Mailing Address
9595 FONTAINEBLEAU BLVD
#809
MIAMI, FL 33172
#809
MIAMI, FL 33172
Registered Agent Name & Address
LAMAS, EFRAIN
Name Changed: 04/30/2021
14629 SW 104TH ST
#303
MIAMI, FL 33186
#303
MIAMI, FL 33186
Name Changed: 04/30/2021
Officer/Director Detail
Name & Address
Title P
HERNANDEZ GOMEZ, MARIA J
Title VP
ROBLES GONZALES, DULCE M
Title P
HERNANDEZ GOMEZ, MARIA J
9595 FONTAINEBLEAU BLVD #809
MIAMI, FL 33172
MIAMI, FL 33172
Title VP
ROBLES GONZALES, DULCE M
9595 FONTAINEBLEAU BLVD #809
MIAMI, FL 33172
MIAMI, FL 33172
Annual Reports
Report Year | Filed Date |
2021 | 04/30/2021 |
Document Images
04/30/2021 -- ANNUAL REPORT | View image in PDF format |
06/22/2020 -- Domestic Profit | View image in PDF format |