Entity Name: | MAJOREL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Oct 2018 (6 years ago) |
Date of dissolution: | 16 Oct 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Oct 2024 (4 months ago) |
Document Number: | F18000004832 |
FEI/EIN Number | 83-1003774 |
Address: | 8380 S. Kyrene Road, Suite D107, Tempe, AZ 85284 |
Mail Address: | 1991 SOUTH 465 WEST, SUITE 200, SALT LAKE CITY, UT 84104 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KECHBOULADIAN, GARO | Director | 8380 S. Kyrene Road, Suite D107 Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
KECHBOULADIAN, GARO | Chief Financial Officer | 8380 S. Kyrene Road, Suite D107 Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
Daly, Patrick | Vice President | 8380 S. Kyrene Road, Suite D107 Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
Daly, Patrick | IT | 8380 S. Kyrene Road, Suite D107 Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
Coffman, Elaine | Senior Vice President | 8380 S. Kyrene Road, Suite D107 Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
Coffman, Elaine | Human Resources | 8380 S. Kyrene Road, Suite D107 Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
Lytle, Michael | Chief Executive Officer | 1991 S 4650 W, Salt Lake City, UT 84104 |
Name | Role | Address |
---|---|---|
Ichino, Mayumi | Secretary | 1745 Broadway, New York, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 8380 S. Kyrene Road, Suite D107, Tempe, AZ 85284 | No data |
REGISTERED AGENT CHANGED | 2024-10-16 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 8380 S. Kyrene Road, Suite D107, Tempe, AZ 85284 | No data |
NAME CHANGE AMENDMENT | 2019-07-18 | MAJOREL USA, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-16 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-28 |
Name Change | 2019-07-18 |
ANNUAL REPORT | 2019-04-24 |
Foreign Profit | 2018-10-25 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State