Search icon

MIRAMAR COSMETICS INC.

Company Details

Entity Name: MIRAMAR COSMETICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2007 (17 years ago)
Document Number: P03000111550
FEI/EIN Number 200292504
Address: 2301 NW 107TH AVE, DORAL, FL, 33172, US
Mail Address: 2301 NW 107TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ VICTOR M Agent 2301 NW 107TH AVE, DORAL, FL, 33172

President

Name Role Address
VICTOR RAMIREZ M President 2301 NW 107TH AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037794 MIRAMAR LAB ACTIVE 2023-03-22 2028-12-31 No data 2301 NW 107TH AVE, STE 101, DORAL, FL, 33172
G17000021734 MIRAMAR LAB EXPIRED 2017-02-28 2022-12-31 No data 8809 NW 23RD STREET, MIAMI, FL, 33172
G11000075559 MIRAMAR LAB EXPIRED 2011-07-28 2016-12-31 No data 3107 NE 4 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2301 NW 107TH AVE, 101, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2301 NW 107TH AVE, 101, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-27 2301 NW 107TH AVE, 101, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2012-04-20 RAMIREZ, VICTOR M No data
REINSTATEMENT 2007-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000813564 LAPSED 15-6496 CC 05 11TH JUD CIR MIAMI-DADE CNTY 2015-06-26 2020-08-03 $23,169.39 PSBP INDUSTRIAL, LLC, C/O PS BUSINESS PARKS, L.P., 701 WESTERN AVENUE, GLENDALE, CA 91201

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State