Entity Name: | COLETTE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLETTE 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: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 29 Jun 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Jun 2021 (4 years ago) |
Document Number: | P03000143537 |
FEI/EIN Number |
270073200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 335 NE 61st Street, Miami, FL, 33137, US |
Address: | 19575 BISCAYNE BLVD, ROOM #1475, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZO JUAN | Director | 335 NE 61st Street, Miami, FL, 33137 |
PAZO JUAN | President | 335 NE 61st Street, Miami, FL, 33137 |
MINAUDO FERNANDO | Vice President | 335 NE 61ST STREET, MIAMI, FL, 33137 |
OLIVER MARIA E | Executive | 335 NE 61st Street, Miami, FL, 33137 |
LAW CENTER OF FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079123 | BABYCOTTONS | EXPIRED | 2018-07-23 | 2023-12-31 | - | C/O 201 S. BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33131 |
G12000072560 | BABYCOTTONS | EXPIRED | 2012-07-20 | 2017-12-31 | - | 4141 NE 2ND AVENUE, SUITE 106B, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-06-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000305519. CONVERSION NUMBER 700000215277 |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | Law Center of Florida, Inc. | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 19575 BISCAYNE BLVD, ROOM #1475, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-06 | 19575 BISCAYNE BLVD, ROOM #1475, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 201 S. Biscayne Blvd. - Suite 800, MIAMI, FL 33131 | - |
AMENDMENT | 2007-09-10 | - | - |
AMENDMENT | 2006-01-03 | - | - |
AMENDMENT | 2004-09-30 | - | - |
AMENDMENT | 2004-08-09 | - | - |
AMENDMENT | 2004-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-12-06 |
AMENDED ANNUAL REPORT | 2018-11-16 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State