Search icon

COHEN MAXWELL INC - Florida Company Profile

Company Details

Entity Name: COHEN MAXWELL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN MAXWELL 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: 03 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P14000019766
FEI/EIN Number 46-5023152

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

Address: 7338 pepper pike Dr, hialeah, FL, 33015, US
Mail Address: 7338 pepper pike Dr, hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN FRANKLIN D President 7338 pepper pike Dr, hialeah, FL, 33015
COHEN FRANKLIN D Agent 7338 pepper pike Dr, hialeah, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 7338 pepper pike Dr, hialeah, FL 33015 -
REINSTATEMENT 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 7338 pepper pike Dr, hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-01-03 7338 pepper pike Dr, hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2024-01-03 COHEN, FRANKLIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-07
Domestic Profit 2014-03-03

USAspending Awards / Financial Assistance

Date:
2021-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
3646.00
Total Face Value Of Loan:
3646.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3646
Current Approval Amount:
3646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3679.46

Date of last update: 02 May 2025

Sources: Florida Department of State