Entity Name: | COHEN STRATEGIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COHEN STRATEGIC, 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. |
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: | 09 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000051100 |
FEI/EIN Number |
510513922
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 |
Name | Role | Address |
---|---|---|
COHEN COMMERCIAL MANAGEMENT, LLC | Agent | - |
COHEN FRED C | Manager | 712 U.S. HIGHWAY ONE,, NORTH PALM BEACH, FL, 33408 |
COHEN BRYAN S | Manager | 533 Northlake Blvd, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 533 Northlake Blvd, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 533 Northlake Blvd, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 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 | - | - |
LC AMENDMENT | 2008-02-12 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-08 |
LC Amendment | 2017-09-22 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State