Search icon

FRESH COSMETICS, INC. - Florida Company Profile

Company Details

Entity Name: FRESH COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Feb 2013 (12 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: F13000000612
FEI/EIN Number 043530138

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

Address: 130 Fifth Avenue, 11th Floor, New York, NY, 10005, US
Mail Address: 130 Fifth Avenue, 11th Floor, New York, NY, 10005, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lien Ada Chief Executive Officer 130 Fifth Avenue, New York, NY, 10005
Pratt Rodney C Secretary 19 East 57th Street, New York, NY, 10022
Charfi Gael Treasurer 130 Fifth Avenue, New York, NY, 10005
Melwani Anish Director 225 Bush Street, San Francisco, CA, 94104
Belloni Antonio Director 225 Bush Street, San Francisc, CA, 94104
Medioni Stephanie Director 130 Fifth Avenue, New York, NY, 10005
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015047 FRESH EXPIRED 2013-02-12 2018-12-31 - 19 EAST 57TH STREET, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 130 Fifth Avenue, 11th Floor, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2024-04-23 130 Fifth Avenue, 11th Floor, New York, NY 10005 -
CHANGING ALTERNATE NAME 2021-08-20 FRESH COSMETICS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
Change Alternate Name 2021-08-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State