Search icon

COHEN COSMETICS INC - Florida Company Profile

Company Details

Entity Name: COHEN COSMETICS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COHEN COSMETICS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000055326
FEI/EIN Number 46-2933952

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

Address: 1722 Sheridan st, #407, HOLLYWOOD, FL 33020
Mail Address: 1722 Sheridan st, #407, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, MOSHE Agent 1722 Sheridan st, #407, HOLLYWOOD, FL 33020
COHEN, MOSHE President 1722 Sheridan st, #407 HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098026 HARMONY EXPO EXPIRED 2019-09-06 2024-12-31 - 6110 SW 24TH PL, APT 310, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1722 Sheridan st, #407, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-03-08 1722 Sheridan st, #407, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1722 Sheridan st, #407, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-09
Domestic Profit 2019-07-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State