Search icon

COSAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COSAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000086612
FEI/EIN Number 260628898
Address: 657 SE 31 AVE, HOMESTEAD, FL, 33033, US
Mail Address: 657 SE 31 AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIAS RONALD M Director 657 SE 31 AVE, HOMESTEAD, FL, 33033
URIAS RONALD M President 657 SE 31 AVE, HOMESTEAD, FL, 33033
URIAS RONALD M Treasurer 657 SE 31 AVE, HOMESTEAD, FL, 33033
MADRIGAL SANDRA G. Agent 657 SE 31 AVE, HOMESTEAD, FL, 33033
MADRIGAL SANDRA G Director 657 SE 31 AVE, HOMESTEAD, FL, 33033
MADRIGAL SANDRA G Vice President 657 SE 31 AVE, HOMESTEAD, FL, 33033
MADRIGAL SANDRA G Secretary 657 SE 31 AVE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060139 BIG LIQUIDATION$ EXPIRED 2012-06-18 2017-12-31 - 11735 SW 147TH AVE SUITE #34, MIAMI, FL, 33196
G08077900355 HANDBAGS AND MORE EXPIRED 2008-03-17 2013-12-31 - 7540 SW 117 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 657 SE 31 AVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2020-06-26 657 SE 31 AVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 657 SE 31 AVE, HOMESTEAD, FL 33033 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117758 TERMINATED 1000000879682 DADE 2021-03-09 2041-03-17 $ 56,096.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State