Search icon

MARUCHI GLAMOROUS CORP.

Company Details

Entity Name: MARUCHI GLAMOROUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2010 (14 years ago)
Document Number: P00000060700
FEI/EIN Number 651022966
Address: 870 LUGO AVE, CORAL GABLES, FL, 33156, US
Mail Address: 870 LUGO AVENUE, Coral gables, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUESADA KENNYA Agent 870 LUGO AVE, CORAL GABLES, FL, 33156

President

Name Role Address
QUESADA KENNYA President 870 LUGO AVE, CORAL GABLES, FL, 33156

Vice President

Name Role Address
QUESADA KENNYA Vice President 870 LUGO AVE, CORAL GABLES, FL, 33156

Secretary

Name Role Address
QUESADA KENNYA Secretary 870 LUGO AVE, CORAL GABLES, FL, 33156

Treasurer

Name Role Address
QUESADA KENNYA Treasurer 870 LUGO AVE, CORAL GABLES, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180990 HOMESTEAD FINANCIAL SERVICES EXPIRED 2009-12-04 2014-12-31 No data 2605 SW 115 AVENUE, MIAMI, FL, 33165
G09000172204 CAR TOWN EXPIRED 2009-11-05 2014-12-31 No data 3530 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 870 LUGO AVE, CORAL GABLES, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 870 LUGO AVE, CORAL GABLES, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 870 LUGO AVE, CORAL GABLES, FL 33156 No data
REINSTATEMENT 2010-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State