Search icon

COSMOPOLITAN HOMES REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COSMOPOLITAN HOMES REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jul 2010
Business ALEI: 1011316
Annual report due: 31 Mar 2025
Business address: 210 RAYMOND RD, WEST HARTFORD, CT, 06107, United States
Mailing address: 210 RAYMOND RD, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cosmopolitanrg1@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREJA IZGAREVIC Agent 210 RAYMOND RD, WEST HARTFORD, CT, 06107, United States 210 RAYMOND RD, WEST HARTFORD, CT, 06107, United States +1 860-869-4963 cosmopoitanrg1@gmail.com 210 RAYMOND RD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
DARKO DJURIC Officer 210 RAYMOND RD, WEST HARTFORD, CT, 06107, United States 251 Walsh Ave, Newington, CT, 06111-3542, United States
ANDREJA DJURIC Officer 210 RAYMOND RD, WEST HARTFORD, CT, 06107, United States 210 RAYMOND RD, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789031 REAL ESTATE BROKER ACTIVE CURRENT 2010-08-09 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153033 2024-03-08 - Annual Report Annual Report -
BF-0010374847 2023-07-31 - Annual Report Annual Report 2022
BF-0011183970 2023-07-31 - Annual Report Annual Report -
0007221940 2021-03-11 - Annual Report Annual Report 2021
0007221934 2021-03-11 - Annual Report Annual Report 2020
0006439162 2019-03-09 - Annual Report Annual Report 2019
0006344444 2019-01-29 - Annual Report Annual Report 2011
0006344469 2019-01-29 - Annual Report Annual Report 2017
0006344473 2019-01-29 - Annual Report Annual Report 2018
0006344448 2019-01-29 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information