Search icon

COSMOS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COSMOS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMOS GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Apr 1990 (35 years ago)
Document Number: L66951
FEI/EIN Number 650185979

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

Address: 3868 SPANISH OAK POINT, FORT LAUDERDALE, FL, 33328, US
Mail Address: 3868 SPANISH OAK POINT, FORT LAUDERDALE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASAI NOBUAKI President 3868 SPANISH OAK POINT, FORT LAUDERDALE, FL, 33328
KASAI NOBUAKI Secretary 3868 SPANISH OAK POINT, FORT LAUDERDALE, FL, 33328
KASAI NOBUAKI Director 3868 SPANISH OAK POINT, FORT LAUDERDALE, FL, 33328
MOYA ALFONSO Vice President 1868 NW 109TH AVENUE, FT.LAUDERDALE, FL, 33328
MOYA ALFONSO Agent 1868 NW 109TH AVENUE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-31 3868 SPANISH OAK POINT, FORT LAUDERDALE, FL 33328 -
CHANGE OF MAILING ADDRESS 2013-07-31 3868 SPANISH OAK POINT, FORT LAUDERDALE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MOYA, ALFONSO -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1868 NW 109TH AVENUE, PLANTATION, FL 33322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000613281 TERMINATED 1000000795616 BROWARD 2018-08-27 2038-08-29 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000307774 TERMINATED 1000000153639 BROWARD 2010-01-13 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State