Search icon

FEMME JOLIE, INC. - Florida Company Profile

Company Details

Entity Name: FEMME JOLIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEMME JOLIE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2010 (15 years ago)
Document Number: P10000001644
FEI/EIN Number 271635358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14900 SW 136TH ST UNIT 109, MIAMI, FL, 33196, US
Mail Address: 14900 SW 136TH ST UNIT 109, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tobelen Jilar Vice President 14900 SW 136TH ST UNIT 109, MIAMI, FL, 33196
Saluzzio Miriam I President 14900 SW 136TH ST UNIT 109, MIAMI, FL, 33196
TOBELEN JILAR Agent 14900 SW 136TH ST UNIT 109, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085667 F J SWIM EXPIRED 2016-08-12 2021-12-31 - 1462 NW 78 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 14900 SW 136TH ST UNIT 105, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 14900 SW 136TH ST UNIT 105, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-03-21 14900 SW 136TH ST UNIT 105, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8633.00
Total Face Value Of Loan:
8633.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8633
Current Approval Amount:
8633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8677.7

Date of last update: 02 May 2025

Sources: Florida Department of State