Search icon

COSMO INTERNATIONAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: COSMO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMO INTERNATIONAL CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P96000032383
FEI/EIN Number 650657389

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

Address: 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COSMO INTERNATIONAL CORP., NEW YORK 2762133 NEW YORK
Headquarter of COSMO INTERNATIONAL CORP., NEW YORK 1313439 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PBIRE7R8ZSSF75 P96000032383 US-FL GENERAL ACTIVE 1996-04-12

Addresses

Legal C/O DELGADO, ROCIO, 1341 W NEWPORT CENTER DR, DEERFIELD BEACH, US-FL, US, 33442
Headquarters C/O Delgado, Rocio, 1341 West Newport Center Drive, Deerfield Beach, US-FL, US, 33442

Registration details

Registration Date 2013-05-13
Last Update 2024-01-27
Status LAPSED
Next Renewal 2024-01-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000032383

Key Officers & Management

Name Role Address
BELMONT J FERNANDO Chairman 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BELMONT JANINE Vice President 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BLAISON MARC President 1341 W.NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
DELGADO ROCIO Treasurer 1341 W.NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
Dulanto Monica Secretary 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
DELGADO ROCIO Agent 1341 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01088900189 COSMO INTERNATIONAL FRAGRANCES ACTIVE 2001-03-30 2026-12-31 - 1341 W NEWPORT CENTER DR, AT ROCIO DELGADO, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 DELGADO, ROCIO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1341 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-03-20 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
MERGER 2001-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039709
MERGER 1999-10-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000025345
MERGER NAME CHANGE 1999-10-26 COSMO INTERNATIONAL CORP. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
Amendment 2019-10-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State