Search icon

KOSMO TAO, INC

Company Details

Entity Name: KOSMO TAO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000090963
FEI/EIN Number 36-4786862
Address: 15800 Pines Blvd, Pembroke Pines, FL, 33307, US
Mail Address: 15800 Pines Blvd, Pembroke Pines, FL, 33307, US
ZIP code: 33307
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUQUE EDGAR Agent 423 Mallard Lane, WESTON, FL, 33327

President

Name Role Address
DUQUE EDGAR President 423 Mallard Lane, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078344 KOHERENCIA EXPIRED 2019-07-21 2024-12-31 No data 423 MALLARD LANE, WESTON, FL, 33327
G19000078353 COHERENCIA EXPIRED 2019-07-21 2024-12-31 No data 423 MALLARD LANE, WESTON, FL, 33327
G19000078354 COHERENCE EXPIRED 2019-07-21 2024-12-31 No data 423 MALLARD LANE, WESTON, FL, 33327
G19000078350 KOHERENCE LIDERSHIP MINDFULNESS EXPIRED 2019-07-21 2024-12-31 No data 423 MALLARDA LANE, WESTON, FL, 33327
G19000078345 KOHERENCE EXPIRED 2019-07-21 2024-12-31 No data 423 MALLARD LANE, WESTON, FL, 33327
G19000078348 KOHERENCIA LIDERAZGO MINDFULNESS EXPIRED 2019-07-21 2024-12-31 No data 423 MALLARD LANE, WESTON, FL, 33327
G16000101472 KOSMOS TAO ACTIVE 2016-09-16 2026-12-31 No data 423 MALLARD LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 15800 Pines Blvd, Suite 333, Pembroke Pines, FL 33307 No data
CHANGE OF MAILING ADDRESS 2023-03-20 15800 Pines Blvd, Suite 333, Pembroke Pines, FL 33307 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 423 Mallard Lane, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2016-07-18 DUQUE, EDGAR No data
REINSTATEMENT 2016-07-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-22
REINSTATEMENT 2016-07-18
Domestic Profit 2014-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State