Search icon

RUSSELL A. COHEN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUSSELL A. COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2008 (17 years ago)
Document Number: P08000062033
FEI/EIN Number 262901307
Address: 633 South Andrews Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 633 South Andrews Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN RUSSELL A President 633 South Andrews Avenue, Fort Lauderdale, FL, 33301
COHEN RUSSELL A Secretary 633 South Andrews Avenue, Fort Lauderdale, FL, 33301
COHEN RUSSELL A Agent 633 South Andrews Avenue, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012607 COHEN INJURY LAW ACTIVE 2022-01-31 2027-12-31 - 110 SE 6TH STREET, SUITE 1700-110, FORT LAUDERDALE, FL, 33301
G22000012608 INJURED VISITING FLORIDA ACTIVE 2022-01-31 2027-12-31 - 110 SE 6TH STREET, SUITE 1700-110, FORT LAUDERDALE, FL, 33301
G13000105881 CAPTAIN'S COUNSEL EXPIRED 2013-10-28 2018-12-31 - 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-02 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16314.00
Total Face Value Of Loan:
16314.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,314
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,482.06
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,314

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State