Search icon

IEVOLUTION COSMETICS INC

Company Details

Entity Name: IEVOLUTION COSMETICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P16000010310
FEI/EIN Number 81-1323273
Address: 10990 NW 138th St, Hialeah Gardens, FL, 33018, US
Mail Address: 10990 NW 138th St, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IEVOLUTION COSMETICS INC 2023 811323273 2024-09-01 IEVOLUTION COSMETICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 3054941300
Plan sponsor’s address 10990 NW 138TH ST SUITE 8, HIALEAH GARDENS, FL, 33018

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
IEVOLUTION COSMETICS INC 2022 811323273 2023-09-11 IEVOLUTION COSMETICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 3054941300
Plan sponsor’s address 10990 NW 138TH ST SUITE 8, HIALEAH GARDENS, FL, 33018

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
IEVOLUTION COSMETICS INC 2021 811323273 2022-09-22 IEVOLUTION COSMETICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 3054941300
Plan sponsor’s address 10990 NW 138TH ST SUITE 8, HIALEAH GARDENS, FL, 33018

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRITO FRANKLIN Agent 1501 NE 191TH ST, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
BRITO FRANKLIN President 1501 NE 191TH ST, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10990 NW 138th St, 8, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2019-04-30 10990 NW 138th St, 8, Hialeah Gardens, FL 33018 No data
REINSTATEMENT 2017-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-25 BRITO, FRANKLIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-25
Domestic Profit 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State