Entity Name: | COUTURE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUTURE DESIGNS, 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: | 21 Oct 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000145354 |
FEI/EIN Number |
432064677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 391 Aragon Avenue, CORAL GABLES, FL, 33134, US |
Mail Address: | 391 Aragon Avenue, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLO GABRIELLA M | Vice President | 391 Aragon Avenue, CORAL GABLES, FL, 33134 |
TELLO GABRIELLA M | President | 391 Aragon Avenue, CORAL GABLES, FL, 33134 |
SANCHEZ ROCIO P | Agent | 391 Aragon Avenue, CORAL GABLES, FL, 33134 |
SANCHEZ ROCIO | President | 391 Aragon Avenue, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000010841 | ELLA BELLA ROZIO COUTURE | EXPIRED | 2010-02-03 | 2015-12-31 | - | 7890 SW 79 TERRACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 391 Aragon Avenue, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 391 Aragon Avenue, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 391 Aragon Avenue, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2011-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-09 | SANCHEZ, ROCIO PRES. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000619225 | ACTIVE | 1000000722143 | DADE | 2016-09-12 | 2036-09-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000089051 | ACTIVE | 1000000572313 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 757.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001004895 | TERMINATED | 1000000361520 | MIAMI-DADE | 2013-05-22 | 2033-05-29 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000806235 | TERMINATED | 1000000360077 | MIAMI-DADE | 2012-10-22 | 2032-10-31 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000812613 | ACTIVE | 1000000380890 | DADE | 2012-10-02 | 2032-10-31 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000376296 | TERMINATED | 1000000274910 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000395668 | TERMINATED | 1000000270335 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 1,005.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000348873 | TERMINATED | 1000000268858 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-06-28 |
ADDRESS CHANGE | 2010-02-05 |
REINSTATEMENT | 2009-10-09 |
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-08-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State