Search icon

COHEN-MORA DESIGN STUDIO, INC.

Company Details

Entity Name: COHEN-MORA DESIGN STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: P02000049186
FEI/EIN Number APPLIED FOR
Address: 3796 FALCON RIDGE CIRCLE, WESTON, FL, 33331
Mail Address: 3796 FALCON RIDGE CIRCLE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONIFF BERNARD P Agent 760 PONCE DE LEON, CORAL GABLES, FL, 33134

President

Name Role Address
MORA MAYRA C President 3796 FALCON RIDGE CIRCLE, WESTON, FL, 333315018

Treasurer

Name Role Address
MORA MAYRA C Treasurer 3796 FALCON RIDGE CIRCLE, WESTON, FL, 333315018

Secretary

Name Role Address
MORA MAYRA C Secretary 3796 FALCON RIDGE CIRCLE, WESTON, FL, 333315018

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 760 PONCE DE LEON, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2003-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000333816 TERMINATED 1000000094251 45729 541 2008-10-06 2028-10-08 $ 979.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State