Entity Name: | LAW OFFICE OF ALEX COHEN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Mar 2013 (12 years ago) |
Document Number: | P13000022237 |
FEI/EIN Number | 46-4973377 |
Address: | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 |
Mail Address: | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, ALEX | Agent | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
COHEN, ALEX | President | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
COHEN, ALEX | Vice President | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
COHEN, ALEX | Secretary | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
COHEN, ALEX | Treasurer | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000066358 | COHEN LEGAL OFFICES | ACTIVE | 2019-06-10 | 2029-12-31 | No data | 515 E LAS OLAS BLVD SUITE 120, FORT LAUDERDALE, FL, 33301 |
G13000123459 | COHEN LEGAL OFFICES | EXPIRED | 2013-12-17 | 2018-12-31 | No data | 18800 NE 29TH AVE APT. 321, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State