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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5510737908 | 2020-06-15 | 0455 | PPP | 4164 INVERRARY DRIVE 801, LAUDERHILL, FL, 33319-4512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State