Search icon

COSMOS TECHNOLOGIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COSMOS TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMOS TECHNOLOGIES GROUP, 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: 28 Mar 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000024526
FEI/EIN Number 593319231

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

Address: 14269 SW 151 AVE, MIAMI, FL, 33196, US
Mail Address: 14269 SW 151 AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRELLA CLAUDIO B President 1865 NW 97 AVE, MIAMI, FL, 33172
PERRELLA CLAUDIO B Agent 14269 SW 151 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 14269 SW 151 AVE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2002-05-20 14269 SW 151 AVE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 14269 SW 151 AVE, MIAMI, FL 33196 -
NAME CHANGE AMENDMENT 2000-08-17 COSMOS TECHNOLOGIES GROUP, INC. -
REGISTERED AGENT NAME CHANGED 1996-08-23 PERRELLA, CLAUDIO B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000477830 LAPSED 02-22930 CA 01 MIAMI-DADE CIRCUIT COURT 2002-11-19 2007-12-05 $66,356.97 VTC ELECTRONICS CORP., 2F-1, NO.9, LANE 768, SEC. 4, PA-TEH RD., TAIPEI, TAIWAN R.O.C.

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-13
Name Change 2000-08-17
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-08-23
DOCUMENTS PRIOR TO 1997 1995-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State