Search icon

LA BELLE DISTRIBUTORS, INC.

Company Details

Entity Name: LA BELLE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 1999 (26 years ago)
Document Number: M16778
FEI/EIN Number 59-2552901
Address: 2319 N.W. 20TH ST., MIAMI, FL 33142
Mail Address: 2319 N.W. 20TH ST., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DESME, HUGO Agent 2319 NW 20 ST, MIAMI, FL 33183

President

Name Role Address
DESME, HUGO J President 15820 TURNBERRY DR., MIAMI LAKES, FL 33014

Vice President

Name Role Address
DESME, JORGE L Vice President 13101 SW 85 ST., MIAMI, FL 33183

Director

Name Role Address
DESME, CARLOS A Director 3667 SOUTH MIAMI AVE. #144, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082922 FILTHY FRAGRANCE EXPIRED 2013-08-20 2018-12-31 No data 2319 NW 20 ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 2319 NW 20 ST, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 DESME, HUGO No data
NAME CHANGE AMENDMENT 1999-05-10 LA BELLE DISTRIBUTORS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-15 2319 N.W. 20TH ST., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1989-02-15 2319 N.W. 20TH ST., MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State