Search icon

COSMOTRADE GROUP, INC. - Florida Company Profile

Company Details

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

COSMOTRADE 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: 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: 18 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: P99000091129
FEI/EIN Number 650954537

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

Address: 2607 CALLIANDRA TER, COCONUT CREEK, FL, 33063, US
Mail Address: 2607 callindrea terr, coconut creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alcantara Rosidania President 2607 callindrea terr, coconut creek, FL, 33063
Makris Demetrios Vice President 2607 callindrea terr, coconut creek, FL, 33063
Makris Demetrios Agent 2607 callindrea terr, coconut creek, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-27 2607 CALLIANDRA TER, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Makris, Demetrios -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 2607 callindrea terr, coconut creek, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2607 CALLIANDRA TER, COCONUT CREEK, FL 33063 -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State