Search icon

CACHE SKIN CENTER INC.

Company Details

Entity Name: CACHE SKIN CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000034989
FEI/EIN Number 650509815
Address: 2105 LEJEUNE RD., CORAL GABLES, FL, 33134
Mail Address: 2105 LEJEUNE RD., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO RICHARD G Agent 100 N. BISCAYNE BLVD., MIAMI, FL, 33132

President

Name Role Address
FERNANDEZ ALICIA President 65 ELLSWORTH ST., COLORADO SPRINGS, CO, 80906

Secretary

Name Role Address
FERNANDEZ ALICIA Secretary 65 ELLSWORTH ST., COLORADO SPRINGS, CO, 80906

Director

Name Role Address
FERNANDEZ ALICIA Director 65 ELLSWORTH ST., COLORADO SPRINGS, CO, 80906
CALERO LUZ MARI Director 7401 S.W. 33 ST., MIAMI, FL, 33155
GUARDIA EMITA Director 10820 SW 72ND ST #143, MIAMI, FL, 33173

Vice President

Name Role Address
CALERO LUZ MARI Vice President 7401 S.W. 33 ST., MIAMI, FL, 33155

Treasurer

Name Role Address
CALERO LUZ MARI Treasurer 7401 S.W. 33 ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-03 2105 LEJEUNE RD., CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1995-02-03 2105 LEJEUNE RD., CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-03 100 N. BISCAYNE BLVD., SUITE 1717, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 1995-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State