Search icon

COHEN-AGER, INC. - Florida Company Profile

Company Details

Entity Name: COHEN-AGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN-AGER, 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: 14 Nov 1963 (61 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 275717
FEI/EIN Number 591029575

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

Address: 5820 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Mail Address: 5820 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGER,RONALD Agent 5820 MIAMI LAKES, MIAMI LAKES, FL, 33014
AGER,RONALD President 5820 MIAMI LAKES DR, MIAMI LAKES, FL
COHEN,WILLIAM D Director 5820 MIAMI LAKES DR, MIAMI LAKES, FL
COHEN,WILLIAM D Secretary 5820 MIAMI LAKES DR, MIAMI LAKES, FL
AGER,RONALD Director 5820 MIAMI LAKES DR, MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-02 5820 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 5820 MIAMI LAKES, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1992-04-02 5820 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
AMENDMENT 1971-06-01 - -
NAME CHANGE AMENDMENT 1965-02-18 COHEN-AGER, INC. -
NAME CHANGE AMENDMENT 1964-12-30 COHEN-AGER COMPANY -

Documents

Name Date
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13340195 0418800 1982-02-17 10905 SW 112 AVE FEDERATION, Miami, FL, 33176
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-23
Case Closed 1982-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-02-24
Abatement Due Date 1982-02-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1982-02-24
Abatement Due Date 1982-02-27
Nr Instances 2
13339551 0418800 1981-04-14 11900 SW 128 ST, Miami, FL, 33187
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-16
Case Closed 1981-05-22

Related Activity

Type Referral
Activity Nr 909057341

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1981-04-22
Abatement Due Date 1981-04-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1981-04-22
Abatement Due Date 1981-04-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1981-04-22
Abatement Due Date 1981-04-25
Nr Instances 1
13476684 0418800 1981-03-26 2025 BRICKELL AVE, Miami, FL, 33129
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-04-08
Case Closed 1981-05-28

Related Activity

Type Complaint
Activity Nr 320869548

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1981-04-15
Abatement Due Date 1981-04-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 12
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1981-04-15
Abatement Due Date 1981-03-27
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-18
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-18
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1981-04-15
Abatement Due Date 1981-04-18
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1981-04-15
Abatement Due Date 1981-03-27
Nr Instances 1
13335989 0418800 1977-06-29 7100 NORTHWEST 25 STREET, Miami, FL, 33166
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1977-08-02

Related Activity

Type Complaint
Activity Nr 320843998

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A15
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
13440292 0418800 1973-09-24 1650 NW 70 AVENUE, Miami, FL, 33126
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-24
Case Closed 1984-03-10
13440144 0418800 1973-09-04 1650 NW 70 AVE, Miami, FL, 33126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1973-09-11
Abatement Due Date 1973-09-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1973-09-11
Abatement Due Date 1973-09-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1973-09-11
Abatement Due Date 1973-09-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-09-11
Abatement Due Date 1973-09-14
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State