Search icon

LE TRES BONNE COSMETICS CORPORATION - Florida Company Profile

Company Details

Entity Name: LE TRES BONNE COSMETICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE TRES BONNE COSMETICS CORPORATION 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: 19 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2004 (21 years ago)
Document Number: F11440
FEI/EIN Number 650008729

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

Address: 248 NW 42ND AVE,, MIAMI, FL, 33126-5480, US
Mail Address: 248 NW 42ND AVE,, MIAMI, FL, 33126-5480, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ NELSON E President 248 NW 42nd Ave, MIAMI, FL, 33126
ORTIZ NELSON E Director 248 NW 42nd Ave, MIAMI, FL, 33126
ORTIZ NELSON E Agent 248 NW 42nd Ave, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113811 VITAMERICA ACTIVE 2011-11-23 2026-12-31 - 248 NW 42ND AVE APT 1, MIAMI, FL, 33126
G11000113447 VITAMERICA USA EXPIRED 2011-11-22 2016-12-31 - 3625 SW 8 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 248 NW 42nd Ave, Ste 1, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 248 NW 42ND AVE,, APT. 1, MIAMI, FL 33126-5480 -
CHANGE OF MAILING ADDRESS 2017-12-06 248 NW 42ND AVE,, APT. 1, MIAMI, FL 33126-5480 -
REGISTERED AGENT NAME CHANGED 2011-03-15 ORTIZ, NELSON E -
AMENDMENT 2004-09-21 - -
AMENDMENT 2003-08-04 - -
REINSTATEMENT 1995-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1986-01-09 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000491570 TERMINATED 1000000601547 MIAMI-DADE 2014-03-28 2024-05-01 $ 644.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000848391 TERMINATED 1000000427872 MIAMI-DADE 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State