Search icon

INHERITED STYLES BOUTIQUE, INC.

Company Details

Entity Name: INHERITED STYLES BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000025976
FEI/EIN Number 81-1536033
Address: 218 NW 24 Street, Second Floor, Miami, FL, 33127, US
Mail Address: 7710 NW 23 Street, Pembroke pines, FL, 33024, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rogers Adrian Agent 1840 SW 22ND ST., MIAMI, FL, 33145

President

Name Role Address
ROGERS ADRIAN President 7710 NW 23 Street, Pembroke pines, FL, 33024

Secretary

Name Role Address
ROGERS ADRIAN Secretary 7710 NW 23 Street, Pembroke pines, FL, 33024

Treasurer

Name Role Address
ROGERS ADRIAN Treasurer 7710 NW 23 Street, Pembroke pines, FL, 33024

Director

Name Role Address
ROGERS ADRIAN Director 7710 NW 23 Street, Pembroke pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122255 EPIC NAIL LOUNGE ACTIVE 2020-09-20 2025-12-31 No data 801 NW 3 AVE, SUITE 103, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 218 NW 24 Street, Second Floor, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2022-04-30 218 NW 24 Street, Second Floor, Miami, FL 33127 No data
REINSTATEMENT 2020-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-20 Rogers, Adrian No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-06-20
ANNUAL REPORT 2017-02-28
Domestic Profit 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State