Search icon

COSMO FISH INC - Florida Company Profile

Company Details

Entity Name: COSMO FISH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMO FISH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000071818
FEI/EIN Number 81-3697477

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

Address: 1375 NW 89 CT, MIAMI, FL, 33166, US
Mail Address: 1375 NW 89 CT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DARWIN President 1375 NW 89 CT, MIAMI, FL, 33166
GONZALEZ DARWIN Agent 1375 NW 89 CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 GONZALEZ, DARWIN -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1375 NW 89 CT, SUITE 15, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 1375 NW 89 CT, SUITE 15, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-08-22 1375 NW 89 CT, SUITE 15, MIAMI, FL 33166 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-09-15 COSMO FISH INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000279865 ACTIVE 2019-006327-CC-26 11TH JUDICIAL COUNTY COURT 2020-07-14 2025-08-20 $9,825.74 COMACA FOODS, INC., 3785 NW 82ND AVENUE, SUITE 201, DORAL, FL 33166

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-13
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-11-12
AMENDED ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573867801 2020-05-26 0455 PPP 1375 Northwest 89th Court, Doral, FL, 33172-3007
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-3007
Project Congressional District FL-26
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State