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 |
Name | Role | Address |
---|---|---|
SANTILLI, pasquale | Agent | 14227 sw 97th terrace, miami, FL 33186 |
Name | Role | Address |
---|---|---|
SANTILLI, PASQUALE | President | 14227 SW 97TH TERRACE, MIAMI, FL 33186 |
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 |
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 |
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