Search icon

L'OREAL TRAVEL RETAIL AMERICAS, INC.

Branch

Company Details

Entity Name: L'OREAL TRAVEL RETAIL AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Jan 1992 (33 years ago)
Branch of: L'OREAL TRAVEL RETAIL AMERICAS, INC., NEW YORK (Company Number 25343)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P37134
FEI/EIN Number 13-1247390
Address: 6100 Waterford District Drive, Miami, FL 33126
Mail Address: 6100 Waterford District Drive, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Seve, Julia President 6100 Waterford District Drive, Miami, FL 33126

Chief Executive Officer

Name Role Address
Seve, Julia Chief Executive Officer 6100 Waterford District Drive, Miami, FL 33126

Treasurer

Name Role Address
Ziober, Tracey Treasurer 6100 Waterford District Drive, Miami, FL 33126

Chief Financial Officer

Name Role Address
Ziober, Tracey Chief Financial Officer 6100 Waterford District Drive, Miami, FL 33126

Secretary

Name Role Address
Ortega Roque, Marisol Gonzalez Secretary 6100 Waterford District Drive, Miami, FL 33126

Chairman of the Board

Name Role Address
Goulin, Emmanuel Chairman of the Board 6100 Waterford District Drive, Miami, FL 33126

Director

Name Role Address
Seve, Julia Director 6100 Waterford District Drive, Miami, FL 33126
Dauchy, Guillaume Director 6100 Waterford District Drive, Miami, FL 33126
Gravel, Patrick Director 6100 Waterford District Drive, Miami, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122339 PARBEL OF FLORIDA EXPIRED 2019-11-14 2024-12-31 No data 6100 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 6100 Waterford District Drive, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-10 6100 Waterford District Drive, Miami, FL 33126 No data
REINSTATEMENT 2020-11-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 1200 S Pine Island Rd, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-11-05 C T Corporation System No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2019-12-05 L'OREAL TRAVEL RETAIL AMERICAS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-11-05
Name Change 2019-12-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State