Search icon

METAMORPHOSIS COSMETICS CORP.

Company Details

Entity Name: METAMORPHOSIS COSMETICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2007 (17 years ago)
Document Number: P06000034994
FEI/EIN Number 208610873
Address: 2976 SW 16th Terr E, Rear bottom, MIAMI, FL, 33145, US
Mail Address: 2976 SW 16th Terr E, Rear bottom, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATOS MARIELA Agent 2976 SW 16th Terr E, MIAMI, FL, 33145

President

Name Role Address
MATOS MARIELA President 2976 SW 16th Terr E, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 2976 SW 16th Terr E, Rear bottom, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2022-04-24 2976 SW 16th Terr E, Rear bottom, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 2976 SW 16th Terr E, Rear bottom, MIAMI, FL 33145 No data
NAME CHANGE AMENDMENT 2007-12-07 METAMORPHOSIS COSMETICS CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000213854 ACTIVE 1000000886031 DADE 2021-04-26 2041-05-05 $ 722.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000765741 ACTIVE 1000000849000 DADE 2019-11-18 2039-11-20 $ 1,039.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State