Search icon

COSMO ONE, INC.

Company Details

Entity Name: COSMO ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000116994
FEI/EIN Number 562302468
Address: 10481 N.W. 41 STREET, MIAMI, FL, 33178, US
Mail Address: 10481 N.W. 41 STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ MEDARDO E Agent 10481 N.W. 41 STREET, MIAMI, FL, 33178

Director

Name Role Address
GUTIERREZ MEDARDO E Director 10481 N.W. 41 STREET, MIAMI, FL, 33178

President

Name Role Address
GUTIERREZ MEDARDO E President 10481 N.W. 41 STREET, MIAMI, FL, 33178

Treasurer

Name Role Address
GUTIERREZ MEDARDO E Treasurer 10481 N.W. 41 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838292 ACTIVE 1000000565016 MIAMI-DADE 2013-12-19 2033-12-26 $ 311.30 STATE OF FLORIDA0093038
J13000880766 ACTIVE 1000000501364 DADE 2013-04-25 2033-05-03 $ 2,080.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000268618 ACTIVE 1000000261899 DADE 2012-03-30 2032-04-11 $ 1,430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State