Search icon

ADI COSMETICS, INC. - Florida Company Profile

Company Details

Entity Name: ADI COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADI COSMETICS, 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000067988
FEI/EIN Number 651026665

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

Address: 18151 NE 31 COURT, SUITE 804, AVENTURA, FL, 33160
Mail Address: P.O BOX 3015, HALLANDALE, FL, 33008
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASER JOSE Director 18151 NE 31 COURT, AVENTURA, FL, 33160
GLASER JOSE F Agent 18151 NE 31 COURT, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-07-13 18151 NE 31 COURT, SUITE 804, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-26 18151 NE 31 COURT, SUITE 804, AVENTURA, FL 33160 -
ADMIN DISS/REV CANCELATION 2003-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-26 18151 NE 31 COURT, SUITE 804, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2003-09-26 GLASER, JOSE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-09-26
ANNUAL REPORT 2001-03-08
Domestic Profit 2000-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State