Search icon

PERFUME'S HUT INC. - Florida Company Profile

Company Details

Entity Name: PERFUME'S HUT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFUME'S HUT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Oct 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M06110
FEI/EIN Number 592460452

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

Address: 7445 N.W. 12TH STREET, MIAMI, FL, 33126
Mail Address: 7445 N.W. 12TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORONA, JOSE M. Secretary 7445 N.W. 12 ST., MIAMI, FL, 33126
GARCIA, RENE A. DTC 7445 N.W. 12 ST., MIAMI, FL, 33126
NORONA, JOSE M. President 7445 N.W. 12 ST., MIAMI, FL, 33126
NORONA, JOSE M. Director 7445 N.W. 12 ST., MIAMI, FL, 33126
BLAXBERG, BOLANOS, GRAYSON & SINGER Agent STE 730, INGRAHAM BLDG., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-17 7445 N.W. 12TH STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1992-06-17 7445 N.W. 12TH STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1987-06-26 BLAXBERG, BOLANOS, GRAYSON & SINGER -
REGISTERED AGENT ADDRESS CHANGED 1987-06-26 STE 730, INGRAHAM BLDG., 25 SE 2ND AVENUE, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770582 ACTIVE 1000000686503 MIAMI-DADE 2015-07-13 2035-07-15 $ 4,567.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State