Entity Name: | LVMH FRAGRANCE BRANDS WHD 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: | 07 Jan 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | F93000000094 |
FEI/EIN Number |
650375360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 North Biscayne Blvd, MIAMI, FL, 33132, US |
Mail Address: | 100 North Biscayne Blvd, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Spitzer Romain | President | 100 North Biscayne Blvd, MIAMI, FL, 33132 |
Pratt Rodney C | Secretary | 19 East 57th Street, New York, NY, 10022 |
Bialik Walter | Treasurer | 100 North Biscayne Blvd, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 100 North Biscayne Blvd, Suite 2400, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 100 North Biscayne Blvd, Suite 2400, MIAMI, FL 33132 | - |
NAME CHANGE AMENDMENT | 2011-01-03 | LVMH FRAGRANCE BRANDS WHD INC. | - |
REINSTATEMENT | 2004-02-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2000-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-11-14 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1993-06-14 | PARFUMS GIVENCHY WHD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State