Search icon

COSMO THREE, INC.

Company Details

Entity Name: COSMO THREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000004977
FEI/EIN Number 202134354
Address: 10481 NW 41 STREET, MIAMI, FL, 33178, US
Mail Address: 10481 NW 41 STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ MEDARDO Agent 10481 NW 41 STREET, MIAMI, FL, 33178

Director

Name Role Address
GUTIERREZ MEDARDO Director 10481 NW 41 STREET, MIAMI, FL, 33178
GUTIERREZ MELISSA Director 10481 NW 41 STREET, MIAMI, FL, 33178

President

Name Role Address
GUTIERREZ MEDARDO President 10481 NW 41 STREET, MIAMI, FL, 33178
GUTIERREZ MELISSA President 10481 NW 41 STREET, MIAMI, FL, 33178

Treasurer

Name Role Address
GUTIERREZ MEDARDO Treasurer 10481 NW 41 STREET, MIAMI, FL, 33178

Vice President

Name Role Address
GUTIERREZ MELISSA Vice President 10481 NW 41 STREET, MIAMI, FL, 33178

Secretary

Name Role Address
GUTIERREZ MELISSA Secretary 10481 NW 41 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000933694 TERMINATED 1000000184220 DADE 2010-08-10 2030-09-22 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-06-01
Domestic Profit 2005-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State