Entity Name: | MIAMI FRAGRANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI FRAGRANCE GROUP, 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: | 24 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | P01000120969 |
FEI/EIN Number |
020532271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 NE 21st Ave, DEERFIELD BCH, FL, 33441, US |
Mail Address: | 333 NE 21st Ave, DEERFIELD BCH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAY RANDALL E | President | 333 NE 21st Ave, DEERFIELD BCH, FL, 33441 |
JAY RANDALL E | Agent | 333 NE 21st Ave, DEERFIELD BCH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 333 NE 21st Ave, #520, DEERFIELD BCH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 333 NE 21st Ave, #520, DEERFIELD BCH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 333 NE 21st Ave, #520, DEERFIELD BCH, FL 33441 | - |
REINSTATEMENT | 2019-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-18 | JAY, RANDALL EDMUND | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-13 |
REINSTATEMENT | 2019-06-18 |
ANNUAL REPORT | 2011-01-16 |
REINSTATEMENT | 2010-11-18 |
REINSTATEMENT | 2004-10-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State