Search icon

COHEN INVESTMENTS REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COHEN INVESTMENTS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1997 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P97000004496
FEI/EIN Number 650718168
Address: 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL, 33186, US
Mail Address: 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN RICHARD I Director 13701 N. KENDALL DRIVE, MIAMI, FL, 33186
COHEN RICHARD I Agent 13701 N. KENDALL DRIVE, MIAMI, FL, 33186

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
305-386-0560
Contact Person:
RICHARD COHEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0724504

Unique Entity ID

Unique Entity ID:
JKWNDR8T4424
CAGE Code:
492Z5
UEI Expiration Date:
2026-06-09

Business Information

Activation Date:
2025-06-11
Initial Registration Date:
2006-01-04

Commercial and government entity program

CAGE number:
492Z5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-11
SAM Expiration:
2026-06-09

Contact Information

POC:
RICHARD I.. COHEN

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-23 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL 33186 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B3884411120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
19083.43
Base And Exercised Options Value:
19083.43
Base And All Options Value:
1622091.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B3884411151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
19083.43
Base And Exercised Options Value:
19083.43
Base And All Options Value:
1622091.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B3884411059
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
19083.43
Base And Exercised Options Value:
19083.43
Base And All Options Value:
1622091.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15850.00
Total Face Value Of Loan:
15850.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,850
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,110.2
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $15,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State