Entity Name: | A LA MER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Oct 1989 (35 years ago) |
Document Number: | L19925 |
FEI/EIN Number | 65-0154566 |
Address: | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
Mail Address: | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUGEL, NORA | Agent | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
Name | Role | Address |
---|---|---|
GUGEL, NORA | President | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
Name | Role | Address |
---|---|---|
GUGEL, NORA | Secretary | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
FHON, KARLA | Secretary | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
Name | Role | Address |
---|---|---|
GUGEL, NORA | Treasurer | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
FHON, KARLA | Treasurer | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
PRISTO, LORI | Treasurer | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
Name | Role | Address |
---|---|---|
PRISTO, LORI A | Vice President | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013193 | MAISON | EXPIRED | 2014-02-06 | 2024-12-31 | No data | 1239 NE 8TH AVE., FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 1227 NE 8TH AVE., FORT LAUDERDALE, FL 33304 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State