Search icon

UNUSUAL BY GISELLE, INC. - Florida Company Profile

Company Details

Entity Name: UNUSUAL BY GISELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNUSUAL BY GISELLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: M13306
FEI/EIN Number 592513304

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

Address: 260 CRANDON BLVD #28, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD #28, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Basick Nathalie President 260 CRANDON BLVD #28, KEY BISCAYNE, FL, 33149
Basick Nathalie Agent 260 CRANDON BLVD #28, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 260 CRANDON BLVD #28, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-06-24 260 CRANDON BLVD #28, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-06-24 Basick, Nathalie -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 260 CRANDON BLVD #28, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State