Search icon

CRUSH COSMETICS, LLC - Florida Company Profile

Company Details

Entity Name: CRUSH COSMETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUSH COSMETICS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: L03000019698
FEI/EIN Number 050573331

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

Address: 18641 SW 107 Ave, Miami, FL, 33157, US
Mail Address: 18641 SW 107 Ave, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ALONSO Agent 16445 SW 80 Ave, Miami, FL, 33157
HERRERA ALONSO Manager 16445 SW 80 Ave, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117852 INSTYLE DISTRIBUTORS ACTIVE 2021-09-14 2026-12-31 - 18641 SW 107TH AVE, MIAMI, FL, 33157
G21000117854 INSTYLE PACKAGING ACTIVE 2021-09-14 2026-12-31 - 18641 SW 107TH AVE, MIAMI, FL, 33157
G20000042021 DECOPRINT INSTYLE ACTIVE 2020-04-15 2025-12-31 - 18641 SW 107TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 18641 SW 107 Ave, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-01-26 18641 SW 107 Ave, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 16445 SW 80 Ave, Miami, FL 33157 -
REINSTATEMENT 2010-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-03-05 HERRERA, ALONSO -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State