Search icon

LUVI COSMETICS U.S.A, LLC - Florida Company Profile

Company Details

Entity Name: LUVI COSMETICS U.S.A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUVI COSMETICS U.S.A, 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 10 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L14000096525
FEI/EIN Number 383933833

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

Address: 10300 west macnab road, tamarac, FL, 33321, US
Mail Address: 10300 west macnab road tamarac, tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
marcelino ricardo Managing Member 1900 N BAYSHORE DR, MIAMI, FL, 33132
VIRGILIO DOUGLAS Manager 1900 N BAYSHORE DR, MIAMI, FL, 33132
araujo marcelo Agent 10300 MACNAB ROAD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 araujo, marcelo -
CHANGE OF MAILING ADDRESS 2018-05-01 10300 west macnab road, tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 10300 west macnab road, tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 10300 MACNAB ROAD, TAMARAC, FL 33321 -
LC AMENDMENT 2017-09-29 - -
LC DISSOCIATION MEM 2017-08-25 - -
LC REVOCATION OF DISSOLUTION 2017-07-21 - -
VOLUNTARY DISSOLUTION 2017-05-02 - -
LC AMENDMENT 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
LC Amendment 2017-09-29
Reg. Agent Resignation 2017-08-31
CORLCDSMEM 2017-08-25
LC Revocation of Dissolution 2017-07-21
VOLUNTARY DISSOLUTION 2017-05-02
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State