Search icon

DNS PERFUME, INC.

Company Details

Entity Name: DNS PERFUME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2007 (17 years ago)
Document Number: P07000091169
FEI/EIN Number 260715596
Mail Address: 5021 S. State Road 7, Suite 208, Davie, FL, 33314, US
Address: 11401 NW 12 St, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAHNOUNOU AVRAHAM Agent 780 Coconut Palm Terrace, Plantation, FL, 33324

President

Name Role Address
VAHNOUNOU AVRAHAM President 780 Coconut Palm Terrace, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 11401 NW 12 St, K109C, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-04-02 11401 NW 12 St, K109C, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 780 Coconut Palm Terrace, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000281606 ACTIVE 2018-026348-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-07-21 2025-08-25 $26,421.20 FRENCH PERFUMES INTERNATIONAL, 111 SNYDER ROAD, SOUTH PLAINFIELD, NJ 07080
J18000173427 LAPSED 2017 CA 005803 NC CLERK OF THE COURT, SARASOTA 2018-04-30 2023-05-01 $358477.94 TB MAULL AT UTC, LLC A DELAWARE LIMITED LIABILITY COMPA, 200 E LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI 48304-2324

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State