Search icon

STYLE VENTURES, INC.

Company Details

Entity Name: STYLE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2008 (17 years ago)
Document Number: L54640
FEI/EIN Number 65-0180236
Address: 1109 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
Mail Address: 1109 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lones, Stuart Agent 717 Ponce de Leon Blvd., Suite 227, Coral Gables, FL 33134

President

Name Role Address
FUNNEN, MARK President 1109 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077592 MY WINK SHOP ACTIVE 2020-07-02 2025-12-31 No data 1109 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
G09000106438 STYLE WHITENING EXPIRED 2009-05-12 2014-12-31 No data 1109 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
G08345900139 IMAGE PROJECTION ACTIVE 2008-12-10 2028-12-31 No data 1109 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
G08345900130 TRAVEL WITH STYLE ACTIVE 2008-12-10 2028-12-31 No data 1109 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Lones, Stuart No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 717 Ponce de Leon Blvd., Suite 227, Coral Gables, FL 33134 No data
AMENDMENT 2008-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 1109 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2000-03-01 1109 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 1994-02-01 STYLE VENTURES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State