Entity Name: | SMAQ COSMETICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMAQ 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: | 18 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | P14000015607 |
FEI/EIN Number |
46-5196969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 W HALLANDALE BEACH, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 3121 W HALLANDALE BEACH, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIMARY STRATEGIC MANAGEMENT INC. | Agent | - |
PHILIPPE AVNEL | Manager | 210 PINE PINT DRIVE, BOYTON BEACH, FL, 33435 |
AUGUSTIN TAMARA | President | 11530 SW 12TH STREET, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 3121 W HALLANDALE BEACH, SUITE 105, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 3121 W HALLANDALE BEACH, SUITE 105, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 3121 W HALLANDALE BEACH, SUITE 105, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | PRIMARY STRATEGIC MANAGEMENT | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Amendment | 2024-11-21 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-08-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-25 |
REINSTATEMENT | 2017-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9105587905 | 2020-06-19 | 0455 | PPP | 15781 Southwest 53rd Court, Miramar, FL, 33027-4988 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State