Search icon

COSAL CORPORATION - Florida Company Profile

Company Details

Entity Name: COSAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSAL CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 657 SE 31 AVE, HOMESTEAD, FL, 33033, US
Mail Address: 657 SE 31 AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
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 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
MADRIGAL SANDRA G. Agent 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

Date of last update: 01 Apr 2025

Sources: Florida Department of State