Search icon

NAPLES COSMETICS LLC

Company Details

Entity Name: NAPLES COSMETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L19000149755
FEI/EIN Number 84-2145169
Mail Address: PO Box 11255, Miami, FL 33101
Address: 663 5TH AVE SOUTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GAT, NITZAN Agent 400 Sunny Isles Blvd, MIAMI, FL 33060

Authorized Member

Name Role Address
GAT, NITZAN Authorized Member 400 Sunny isles BLVD, MIAMI, FL 33160

Manager

Name Role Address
MEDVINSKY, MICHAEL Manager 158 SW 7th Court, Pompano Beach, FL 33060

Member

Name Role Address
Alkriaf, oshri Member 888 Biscayne Blvd, apt 5012 Miami, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151851 SINABELLA ACTIVE 2021-11-12 2026-12-31 No data 4880 W UNIVERSITY AVE B4, LAS VEGAS, NV, 89103
G21000074798 LA CAPRICE ACTIVE 2021-06-03 2026-12-31 No data 7435 S EASTERN AVE, SUITE 105-441, LAS VEGAS, NV, 89123
G21000073730 NAPLES COSMETICS LLC ACTIVE 2021-06-01 2026-12-31 No data 7435 S EASTERN AVE, SUITE 105-441, LAS VEGAS, NV, 89123
G19000084336 NAPLES LUXURY COSMETICS ACTIVE 2019-08-08 2029-12-31 No data 4880 W UNIVERSITY AVE, SUITE B4, LAS VEGAS, NV, 89103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 663 5TH AVE SOUTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 663 5TH AVE SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2023-04-13 663 5TH AVE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 400 Sunny Isles Blvd, MIAMI, FL 33060 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000287153 TERMINATED 1000000923701 COLLIER 2022-06-08 2042-06-15 $ 3,242.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-06-05

Date of last update: 16 Jan 2025

Sources: Florida Department of State