Entity Name: | M.Y. COHEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | L14000113898 |
FEI/EIN Number | 61-1753497 |
Address: | 4675 Robinwood, Circle B, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 4675 Robinwood, Circle B, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KABAT, SCHERTZER, DE LA TORRE, TARABOULOS & CO., LLC | Agent |
Name | Role | Address |
---|---|---|
YACOV COHEN | Managing Member | 4675 Robinwood, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
MIRAIM COHEN | Manager | 4675 Robinwood, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | 4675 Robinwood, Circle B, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-18 | 4675 Robinwood, Circle B, BOYNTON BEACH, FL 33436 | No data |
REINSTATEMENT | 2019-10-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | KABAT, SCHERTZER, DE LA TORRE, TARABOULOS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-15 |
Florida Limited Liability | 2014-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State