Entity Name: | COSA BELLA DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COSA BELLA DESIGNS 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: | 21 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Jan 2010 (15 years ago) |
Document Number: | P03000032698 |
FEI/EIN Number |
760727842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17355 SW 112th Ct, MIAMI, FL, 33157, US |
Mail Address: | 17355 S.W. 112TH CT, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORGAN Dermot | President | 17355 SW 112th Ct, MIAMI, FL, 33157 |
HORGAN DERMOT A | Agent | 17355 SW 112th Ct, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 17355 SW 112th Ct, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 17355 SW 112th Ct, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2017-06-06 | 17355 SW 112th Ct, MIAMI, FL 33157 | - |
CANCEL ADM DISS/REV | 2010-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-09-05 | - | - |
NAME CHANGE AMENDMENT | 2004-07-23 | COSA BELLA DESIGNS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000880394 | LAPSED | 1000000501289 | DADE | 2013-04-24 | 2023-05-03 | $ 3,003.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000214976 | TERMINATED | 1000000259127 | DADE | 2012-03-16 | 2022-03-21 | $ 400.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000672381 | TERMINATED | 1000000235129 | DADE | 2011-09-29 | 2021-10-12 | $ 751.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000672415 | TERMINATED | 1000000235132 | DADE | 2011-09-29 | 2031-10-12 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State