Search icon

COSMO COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: COSMO COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSMO COMMERCIAL, 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: 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000140258
FEI/EIN Number 900799684

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

Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA CESAR L Manager 6815 Biscayne Blvd, MIAMI, FL, 33138
Costa Cesar L Agent 6815 Biscayne Blvd, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037893 EMPORIO HOME DECOR EXPIRED 2012-04-20 2017-12-31 - 1001 BRICKELL BAY DRIVE SUITE 2406, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 6815 Biscayne Blvd, 103, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-04-24 6815 Biscayne Blvd, 103, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Costa, Cesar L A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 6815 Biscayne Blvd, 103, Miami, FL 33138 -
LC AMENDMENT 2013-06-03 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
LC Amendment 2013-06-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State