Search icon

COSTA WINDOW TREATMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COSTA WINDOW TREATMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jun 2002 (23 years ago)
Document Number: F02000003072
FEI/EIN Number 541857798

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

Address: 6073 NW 167TH STREET, MIAMI, FL, 33015, US
Mail Address: 6073 NW 167TH STREET, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
COSTA CESAR PSCD 6073 NW 167TH STREET, MIAMI, FL, 33015
KOCH JANIS Vice President 6073 NW 167TH STREET, MIAMI, FL, 33015
COSTA CESAR Agent 6073 NW 167 STREET, HIALEAH, FL, 33015

Form 5500 Series

Employer Identification Number (EIN):
541857798
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6073 NW 167 STREET, Suite C-10, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 6073 NW 167TH STREET, UNIT C-10, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-12-23 6073 NW 167TH STREET, UNIT C-10, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000661321 TERMINATED 13-38814 CA (09) CIRCUIT, MIAMI-DADE COUNTY, FL 2014-05-17 2019-05-28 $31,955.36 LUTRON ELECTRONICS CO., INC., 7200 SUTER ROAD, COOPERSBURG, PA 18036
J13001801688 TERMINATED 1000000556459 COLUMBIA 2013-11-22 2033-12-26 $ 3,989.02 STATE OF FLORIDA0029320
J11000475629 TERMINATED 1000000224287 DADE 2011-07-12 2031-08-03 $ 17,859.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-08-16
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141500.00
Total Face Value Of Loan:
369600.00
Date:
2010-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State