Search icon

PROVENCE COSMETICS, INC.

Company Details

Entity Name: PROVENCE COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 2016 (9 years ago)
Document Number: P16000051455
FEI/EIN Number 46-3084713
Address: 14681 BISCAYNE BLVD, 345, NORTH MIAMI BEACH, FL 33181
Mail Address: 14681 BISCAYNE BLVD, 345, NORTH MIAMI BEACH, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERGNOLLE, FLORA Agent 300 BAYVIEW DRIVE #1103, SUNNY ISLES BEACH, FL 33160

Chief Executive Officer

Name Role Address
VERGNOLLE, FLORA Chief Executive Officer 300 BAYVIEW DRIVE #1103, SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
VERGNOLLE, FLORA Secretary 300 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160

Chief Financial Officer

Name Role Address
VERGNOLLE, FLORA Chief Financial Officer 300 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 14681 BISCAYNE BLVD, 345, NORTH MIAMI BEACH, FL 33181 No data
CHANGE OF MAILING ADDRESS 2025-02-13 14681 BISCAYNE BLVD, 345, NORTH MIAMI BEACH, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 300 BAYVIEW DRIVE #1103, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1005 NE 125th STREET, 102, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2022-02-09 1005 NE 125th STREET, 102, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1005 NE 125th STREET, 102, NORTH MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-06-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State