Search icon

COHEN & COMPANY INC - Florida Company Profile

Company Details

Entity Name: COHEN & COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN & COMPANY INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2016 (9 years ago)
Document Number: P09000037689
FEI/EIN Number 264784550

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

Address: 1950 NE 6th Street #742, Pompano Beach, FL, 33061, US
Mail Address: 1950 NE 6th Street #742, Pompano Beach, FL, 33061, US
ZIP code: 33061
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Kimberly President 1950 NE 6th Street #742, Pompano Beach, FL, 33061
COHEN KIMBERLY Agent 1950 NE 6th Street #742, Pompano Beach, FL, 33061

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1950 NE 6th Street #742, Pompano Beach, FL 33061 -
CHANGE OF MAILING ADDRESS 2024-04-26 1950 NE 6th Street #742, Pompano Beach, FL 33061 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1950 NE 6th Street #742, Pompano Beach, FL 33061 -
NAME CHANGE AMENDMENT 2016-07-26 COHEN & COMPANY INC -
NAME CHANGE AMENDMENT 2011-03-29 MAHALO SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-07 COHEN, KIMBERLY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-13
Name Change 2016-07-26
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State