Search icon

COIFFANCE USA, LLC - Florida Company Profile

Company Details

Entity Name: COIFFANCE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COIFFANCE USA, 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000011762
FEI/EIN Number 33-1227199

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

Address: 54 Middlesex Turnpike, Bedford, MA, 01730, US
Mail Address: 54 Middlesex Turnpike, Bedford, MA, 01730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMECHON Eric Manager 54 Middlesex Turnpike, Bedford, MA, 01730
LESPERAT CPA INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 54 Middlesex Turnpike, 101, Bedford, MA 01730 -
CHANGE OF MAILING ADDRESS 2022-08-12 54 Middlesex Turnpike, 101, Bedford, MA 01730 -
LC AMENDMENT AND NAME CHANGE 2017-07-11 COIFFANCE USA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1674 Meridian Avenue, 300, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Lesperat CPA Inc -
LC NAME CHANGE 2015-12-18 COSMECARE USA, LLC -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
LC Amendment and Name Change 2017-07-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-10
LC Name Change 2015-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State