Search icon

PARFUMS LLC - Florida Company Profile

Company Details

Entity Name: PARFUMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PARFUMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000059991
FEI/EIN Number N/A

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

Mail Address: 12864 BISCAYNE BLVD, 289, MIAMI, FL 33181
Address: 447 CENTER ISLAND, GOLDEN BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARFI, ALFRED Agent 447 CENTER ISLAND, GOLDEN BEACH, FL 33160
DURAND, Sandrine Manager 447 CENTER ISLAND, GOLDEN BEACH, FL 33160
Arfi, Alfred Y Authorized Member 447 center island, Golden beach, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038142 900 SERVICES EXPIRED 2013-04-21 2018-12-31 - 447 CENTER ISLAND, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 ARFI, ALFRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-02 - -
CHANGE OF MAILING ADDRESS 2013-04-02 447 CENTER ISLAND, GOLDEN BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-01-22
REINSTATEMENT 2013-04-02
Florida Limited Liability 2011-05-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State