Search icon

VICTOR'S KOSMETIKOS LLC - Florida Company Profile

Company Details

Entity Name: VICTOR'S KOSMETIKOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR'S KOSMETIKOS 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: 19 Sep 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: L13000132639
FEI/EIN Number 46-3711418

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

Address: 9600 NW 38TH ST, Doral, FL, 33178, US
Mail Address: 9600 NW 38TH ST, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA VICTOR H Manager 9600 NW 38TH ST, Doral, FL, 33178
GARCIA HERZORI Chief Executive Officer 9600 NW 38TH ST, Doral, FL, 33178
PADILLA VICTOR H Agent 9600 NW 38TH ST, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 9600 NW 38TH ST, SUITE 203, Doral, FL 33178 -
REINSTATEMENT 2021-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 9600 NW 38TH ST, SUITE 203, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-12-09 9600 NW 38TH ST, SUITE 203, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-12-09 PADILLA, VICTOR H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-09
REINSTATEMENT 2020-07-12
REINSTATEMENT 2015-08-14
Florida Limited Liability 2013-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State