Search icon

COHEN SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: COHEN SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COHEN SQUARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000044485
FEI/EIN Number 043787411

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

Address: 533 Northlake Blvd, North Palm Beach, FL, 33408, US
Mail Address: P.O. Box 14127, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COHEN STRATEGIC, LLC Manager
COHEN COMMERCIAL MANAGEMENT, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900530 VILLAGE PLAZA EXPIRED 2008-02-12 2013-12-31 - 5065 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 533 Northlake Blvd, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 533 Northlake Blvd, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Cohen Commercial Management -
LC AMENDMENT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-11 533 Northlake Blvd, North Palm Beach, FL 33408 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-02-12 - -
AMENDED AND RESTATEDARTICLES 2004-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
LC Amendment 2017-09-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State