Entity Name: | COSI & TETE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COSI & TETE 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: |
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: | 07 Jan 2010 (15 years ago) |
Document Number: | P10000001508 |
FEI/EIN Number |
271624301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Harbor Island Dr, north bay village, FL, 33141, US |
Mail Address: | 7900 Harbor Island Dr, north bay village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS REGISTERED AGENTS, LLC | Agent | - |
PONTE ALEJANDRO L | President | 11301 NW 74 TERR, MIAMI, FL, 33178 |
PONTE ALEJANDRO L | Secretary | 11301 NW 74 TERR, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-16 | 7900 Harbor Island Dr, unit #517, north bay village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-06-16 | 7900 Harbor Island Dr, unit #517, north bay village, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 2600 S. DOUGLAS ROAD,, SUITE 1000, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | DOUGLAS REGISTERED AGENTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State