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 |
Name | Role | Address |
---|---|---|
GAT, NITZAN | Agent | 400 Sunny Isles Blvd, MIAMI, FL 33060 |
Name | Role | Address |
---|---|---|
GAT, NITZAN | Authorized Member | 400 Sunny isles BLVD, MIAMI, FL 33160 |
Name | Role | Address |
---|---|---|
MEDVINSKY, MICHAEL | Manager | 158 SW 7th Court, Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
Alkriaf, oshri | Member | 888 Biscayne Blvd, apt 5012 Miami, FL 33132 |
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 |
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 |
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 |
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