Search icon

COSMOPOLITAN STATE LLC - Florida Company Profile

Company Details

Entity Name: COSMOPOLITAN STATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSMOPOLITAN STATE 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: 23 May 2014 (11 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L14000083954
FEI/EIN Number 47-1558221

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

Address: 9261 E. BAY HARBOR Dr, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9261 E. BAY HARBOR Dr, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL MERIDIAN GROUP LLC Manager -
SCHAMY Marcelo Agent 9261 E. BAY HARBOR Dr, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 9261 E. BAY HARBOR Dr, APT 302, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-01-03 9261 E. BAY HARBOR Dr, APT 302, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 9261 E. BAY HARBOR Dr, APT 302, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2021-01-07 SCHAMY, Marcelo -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State