Search icon

ACCESSORIES & COSMETICS INTERNATIONAL U.S.A., INC.

Company Details

Entity Name: ACCESSORIES & COSMETICS INTERNATIONAL U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Mar 1993 (32 years ago)
Date of dissolution: 26 Feb 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: F93000001389
FEI/EIN Number 521605550
Address: 5599 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 200 S BISCAYNE BLVD, STE 4815, MIAMI, FL, 33131
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Vice President

Name Role Address
FICHERA GIUSEPPE Vice President 5959 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
ZINI FERNANDO Director VIA VOLTURO 3 INTERKO 22, SESTO FIORENTINO, IA, 50029

President

Name Role Address
ZINI FERNANDO President VIA VOLTURO 3 INTERKO 22, SESTO FIORENTINO, IA, 50029

Treasurer

Name Role Address
FICHERA GIUSEPPE Treasurer 5959 BISCAYNE BLVD, MIAMI, FL, 33137

Secretary

Name Role Address
FICHERA GIUSEPPE Secretary 5959 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 5599 BISCAYNE BLVD, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2000-05-01 5599 BISCAYNE BLVD, MIAMI, FL 33137 No data
NAME CHANGE AMENDMENT 2000-04-27 ACCESSORIES & COSMETICS INTERNATIONAL U.S.A., INC. No data

Documents

Name Date
Withdrawal 2001-02-26
ANNUAL REPORT 2000-05-01
Name Change 2000-04-27
ANNUAL REPORT 1999-09-21
ANNUAL REPORT 1998-07-13
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State