Search icon

MADEMOISELLE C, INC.

Company Details

Entity Name: MADEMOISELLE C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000040596
FEI/EIN Number 39-2079456
Address: 777 Arthur Godfrey Rd, Miami Beach, FL, 33140, US
Mail Address: 777 Arthur Godfrey Rd, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAPRIOTTI ANGELO Agent 777 Arthur Godfrey Rd, Miami Beach, FL, 33140

Director

Name Role Address
DE JESUS HELENA G Director 777 Arthur Godfrey Rd, Miami Beach, FL, 33140

President

Name Role Address
DE JESUS HELENA G President 777 Arthur Godfrey Rd, Miami Beach, FL, 33140

Vice President

Name Role Address
CAPRIOTTI ANGELO Vice President 777 Arthur Godfrey Rd, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 777 Arthur Godfrey Rd, Suite 404, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2017-10-05 777 Arthur Godfrey Rd, Suite 404, Miami Beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 777 Arthur Godfrey Rd, Suite 404, Miami Beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2013-11-19 CAPRIOTTI, ANGELO No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-24
AMENDED ANNUAL REPORT 2017-10-05
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-18
AMENDED ANNUAL REPORT 2013-11-19
Off/Dir Resignation 2013-10-28
Reg. Agent Resignation 2013-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State