Search icon

COSMETICS 4 LESS INC - Florida Company Profile

Company Details

Entity Name: COSMETICS 4 LESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMETICS 4 LESS 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: 24 Jun 2011 (14 years ago)
Document Number: P11000058762
FEI/EIN Number 452621820

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

Address: 2252 Hayes St, Hollywood, FL, 33020, US
Mail Address: 2252 Hayes St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMA BRUCHIM IRIT President 3330 NE 190TH STREET, AVENTURA, FL, 33180
Levy Steve Agent 2875 Northeast 191st Street, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 18201 collins ave apt 4207, Sunny isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-01-31 18201 collins ave apt 4207, Sunny isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-01-12 Levy, Steve -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2875 Northeast 191st Street, 601, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2252 Hayes St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-19 2252 Hayes St, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725174 ACTIVE 2024-015122-CA-01 11TH JUD CIR MIAMI-DADE CTY FL 2024-10-31 2029-11-18 $108,632.05 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State