Search icon

PERFUMES 4 U LAS VEGAS INC

Company Details

Entity Name: PERFUMES 4 U LAS VEGAS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Mar 2014 (11 years ago)
Document Number: F14000001283
FEI/EIN Number 050567814
Address: 5120 NW 165th St, Hialeah, FL, 33014, US
Mail Address: 5120 NW 165th St, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFUMES 4 U LAS VEGAS, INC, 401(K) PLAN 2023 050567814 2024-04-17 PERFUMES 4 U LAS VEGAS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 446120
Sponsor’s telephone number 9545435817
Plan sponsor’s address 6157 NW. 167TH STREET SUITE F13, MIAMI LAKES, FL, 33015

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
PERFUMES 4 U LAS VEGAS, INC, 401(K) PLAN 2022 050567814 2023-07-11 PERFUMES 4 U LAS VEGAS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 446120
Sponsor’s telephone number 9545435817
Plan sponsor’s address 6157 NW. 167TH STREET SUITE F13, MIAMI LAKES, FL, 33015

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
PERFUMES 4 U LAS VEGAS, INC, 401(K) PLAN 2021 050567814 2022-06-04 PERFUMES 4 U LAS VEGAS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 446120
Sponsor’s telephone number 9545435817
Plan sponsor’s address 6157 NW. 167TH STREET SUITE F13, MIAMI LAKES, FL, 33015

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
PERFUMES 4 U LAS VEGAS, INC, 401(K) PLAN 2020 050567814 2021-04-21 PERFUMES 4 U LAS VEGAS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 446120
Sponsor’s telephone number 9545435817
Plan sponsor’s address 6157 NW. 167TH STREET SUITE F13, MIAMI LAKES, FL, 33015

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRIEDMAN RON A Agent 5120 NW 165th St, Hialeah, FL, 33014

President

Name Role Address
FRIEDMAN RON A President 5120 NW 165th St, Hialeah, FL, 33014

Vice President

Name Role Address
friedman justin Vice President 5120 NW 165th St, Hialeah, FL, 33014
OPPENHEIM JORDANA Vice President 5120 NW 165th St, Hialeah, FL, 33014
NETTLES DIANA Vice President 5120 NW 165th St, Hialeah, FL, 33014
Rudd Susan Vice President 5120 NW 165th St, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038053 MELHORES PERFUMES ACTIVE 2019-03-23 2029-12-31 No data 5120 NW 165TH STREET, SUITE 103, MIAMI, FL, 33014
G19000031472 PARFUM EUROPA ACTIVE 2019-03-07 2029-12-31 No data 5120 NW 165TH STREET, SUITE 103, MIAMI, FL, 33014
G19000030279 PERFUMES 4 U ACTIVE 2019-03-05 2029-12-31 No data PERFUMES 4 U, 5120 NW 165TH STREET SUITE 103, MIAMI, FL, 33014
G18000113701 VEGAN CANDLES BY JF EXPIRED 2018-10-19 2023-12-31 No data 6157 NW 167TH ST, STE F-13, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 5120 NW 165th St, 103, Hialeah, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-02-18 5120 NW 165th St, 103, Hialeah, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 5120 NW 165th St, 103, Hialeah, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State