Search icon

RICMAR PERFUMES CORP. - Florida Company Profile

Company Details

Entity Name: RICMAR PERFUMES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICMAR PERFUMES CORP. 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: 14 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000026640
FEI/EIN Number 651097314

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

Address: 10805 NW 100TH STREET, MIAMI, FL, 33178, US
Mail Address: 10805 NW 100 STREET, SUITE 1, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGUEAR SUSANA President 200 BISCAYNE BLVD WAY, MIAMI, FL, 33131
BAGUEAR SUSANA Treasurer 200 BISCAYNE BLVD WAY, MIAMI, FL, 33131
POMBO ALEJANDRA Vice President 10805 NW 100TH STREET, MIAMI, FL, 33178
BERNSTEIN JEFFREY A Agent 100 N. BISCAYNE BLVD., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054054 PERFUME MARKET ACTIVE 2021-04-20 2026-12-31 - 200 BISCAYNE BLVD WAY #5210, MIAMI, FL, 33131
G14000024886 PERFUME MARKET EXPIRED 2014-03-04 2019-12-31 - 1550 NW 108 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-16 10805 NW 100TH STREET, SUITE #1, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 10805 NW 100TH STREET, SUITE #1, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 100 N. BISCAYNE BLVD., SUITE 1602, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-10-23 BERNSTEIN, JEFFREY A -
CANCEL ADM DISS/REV 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State