Search icon

COSMOS FLA INC. - Florida Company Profile

Company Details

Entity Name: COSMOS FLA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: N18000004225
FEI/EIN Number 84-4871930

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

Address: 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRZA KHALID Director 14001 MUSTANG TRAIL, SOUTHWEST RANCHES, FL, 33330
SHAKIR MOHAMMED Director 10290 NE 2 AVE, MIAMI SHORES, FL, 33138
MOTORWALA SHABBIR Treasurer 6800 SW 135 AVE, MIAMI, FL, 33183
SIDDIQUI TEHSIN President 15358 SW 37 ST, DAVIE, FL, 33331
ULUTAS MEHMET Secretary 8811 W 34 CT, MIAMI LAKES, FL, 33018
BILLOO YASIR ESQ. Agent 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-
BILLOO YASIR Treasurer 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 6800 SW 135 Avenue, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2025-02-07 6800 SW 135 Avenue, Miami, FL 33183 -
REINSTATEMENT 2020-02-25 - -
REGISTERED AGENT NAME CHANGED 2020-02-25 BILLOO, YASIR, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-07
ANNUAL REPORT 2021-07-31
REINSTATEMENT 2020-02-25
Domestic Non-Profit 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State