Search icon

WEARLETS, INC.

Company Details

Entity Name: WEARLETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000003103
FEI/EIN Number 46-1799310
Address: 555 NE 34th Street, MIAMI, FL, 33137, US
Mail Address: 555 NE 34th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STAALSTROM CHRISTINA Agent 555 NE 34th Street, MIAMI, FL, 33137

President

Name Role Address
STAALSTROM CHRISTINA President 555 NE 34th Street, MIAMI, FL, 33137

Vice President

Name Role Address
STAALSTROM CHRISTINA Vice President 555 NE 34th Street, MIAMI, FL, 33137

Secretary

Name Role Address
STAALSTROM CHRISTINA Secretary 555 NE 34th Street, MIAMI, FL, 33137

Treasurer

Name Role Address
STAALSTROM CHRISTINA Treasurer 555 NE 34th Street, MIAMI, FL, 33137

Director

Name Role Address
STAALSTROM CHRISTINA Director 555 NE 34th Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073223 HOBNOTIC EXPIRED 2013-07-22 2018-12-31 No data 555 NE 34TH STREET, 2605, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 555 NE 34th Street, #2605, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2014-04-29 555 NE 34th Street, #2605, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 555 NE 34th Street, #2605, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State