Search icon

COSACO, INC.

Company Details

Entity Name: COSACO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Aug 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000070524
FEI/EIN Number 81-3905818
Address: 14227 sw 97th terrace, miami, FL 33186
Mail Address: 14227 sw 97th terrace, miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTILLI, pasquale Agent 14227 sw 97th terrace, miami, FL 33186

President

Name Role Address
SANTILLI, PASQUALE President 14227 SW 97TH TERRACE, MIAMI, FL 33186

Vice President

Name Role Address
SANTILLI, LEONARDO Vice President 14227 SW 97TH TERRACE, MIAMI, FL 33186
SANTILLI, DANIEL Vice President 14227 SW 97TH TERRACE, MIAMI, FL 33186
SANTILLI, GIANPAOLO Vice President 14227 SW 97TH TERRACE, MIAMI, FL 33186
SANTILLI, GIANCARLO Vice President 14227 SW 97TH TERRACE, MIAMI, FL 33186
SANTILLI, GIANFRANCO Vice President 14227 SW 97TH TERRACE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 14227 sw 97th terrace, miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-04-30 14227 sw 97th terrace, miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 SANTILLI, pasquale No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14227 sw 97th terrace, miami, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-23
Domestic Profit 2016-08-24

Date of last update: 19 Jan 2025

Sources: Florida Department of State