Search icon

COSMIC TACTICAL LLC - Florida Company Profile

Company Details

Entity Name: COSMIC TACTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

COSMIC TACTICAL 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: 13 May 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Sep 2024 (5 months ago)
Document Number: L20000129440
FEI/EIN Number 85-1116682

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

Address: 13285 SW 124th ST, MIAMI, FL 33186
Mail Address: 13285 SW 124th ST, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVARES, EDGAR E Agent 12956 SW 136th Ter, MIAMI, FL 33186
OLIVARES, EDGAR E Chief Executive Officer 12956 SW 136th Ter, MIAMI, FL 33186
Salgado, Luis FELIPE Chief Executive Officer 8501 NW 107TH CT UNIT 4, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086081 COSMIC TACTICAL ACTIVE 2024-07-18 2029-12-31 - 13285 SW 124TH ST, MIAMI, FL, 33186
G23000147259 HUNT WORLD USA ACTIVE 2023-12-05 2028-12-31 - 13285 SW 124TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-13 COSMIC TACTICAL -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 13285 SW 124th ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-04 13285 SW 124th ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 12956 SW 136th Ter, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
LC Name Change 2024-09-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-05-13

Date of last update: 15 Feb 2025

Sources: Florida Department of State