Search icon

PRESTIGE WORLDWIDE COSMETICS, INC.

Company Details

Entity Name: PRESTIGE WORLDWIDE COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000019395
FEI/EIN Number 46-2127066
Address: 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021, US
Mail Address: 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DERY TALY Agent 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021

Chief Financial Officer

Name Role Address
DERY TALY Chief Financial Officer 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021

Chief Executive Officer

Name Role Address
DANINO ERAN Chief Executive Officer 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
DERY SIMON N Vice President 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021
GOLDSTEIN AMNON Vice President 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021

Chief Operating Officer

Name Role Address
CHIPERLING RUTH L Chief Operating Officer 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021

Director

Name Role Address
SHARON WENDY Director 5668 STRAND CT, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093915 EVERYDAYYOUTH EXPIRED 2013-09-23 2018-12-31 No data 3801 HOLLYWOOD BLVD 100-A, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-18
Amendment 2013-10-02
Domestic Profit 2013-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State