Search icon

TRENDY COSMETICS INC. - Florida Company Profile

Company Details

Entity Name: TRENDY COSMETICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENDY COSMETICS 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: 22 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P10000095273
FEI/EIN Number 274098920

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

Address: 26000 S. Dixie Hwy, Homestead, FL, 33032, US
Mail Address: 26000 S Dixie Hwy, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN C Agent 6404 sw 114 Pl, MIAMI, FL, 33173
Perez Juan C Director 26000 S Dixie Hwy, Homestead, FL, 33032
Perez Juan C President 26000 S Dixie Hwy, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 18641 SW 107 AVE., CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-29 18641 SW 107 AVE., CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 6404 sw 114 Pl, MIAMI, FL 33173 -
REINSTATEMENT 2012-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 PEREZ, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230805 TERMINATED 1000000952646 MIAMI-DADE 2023-05-16 2043-05-24 $ 3,611.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000370113 TERMINATED 1000000595913 MIAMI-DADE 2014-03-17 2034-03-21 $ 3,680.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001438705 TERMINATED 1000000471498 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001438713 TERMINATED 1000000471499 MIAMI-DADE 2013-09-25 2023-10-03 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State