Search icon

RUSSELL A. COHEN, P.A.

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
County: Broward
Place of Formation: FLORIDA

Agent

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

President

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

Secretary

Name Role Address
COHEN RUSSELL A Secretary 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 No data 110 SE 6TH STREET, SUITE 1700-110, FORT LAUDERDALE, FL, 33301
G22000012608 INJURED VISITING FLORIDA ACTIVE 2022-01-31 2027-12-31 No data 110 SE 6TH STREET, SUITE 1700-110, FORT LAUDERDALE, FL, 33301
G13000105881 CAPTAIN'S COUNSEL EXPIRED 2013-10-28 2018-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-02 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State