Search icon

LE COIFURE INC.

Company Details

Entity Name: LE COIFURE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000094914
FEI/EIN Number 65-0631014
Address: 314 INDIAN TRACE, WESTON, FL 33326
Mail Address: 5483 S.W. 104TH TERRACE, COOPER CITY, FL 33328
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, RAMIRO Agent 5483 S.W. 104TH TERRACE, COOPER CITY, FL 33328

President

Name Role Address
JAQUEZ, ZOILA President 5483 SW 104TH TERRACE, COOPER CITY, FL 33328

Director

Name Role Address
VALDEZ, BRAULIO D Director 5483 SW 104TH TERR, COOPER CITY, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198700033 ZOILAS HAIR DESIGN & SPA EXPIRED 2008-07-16 2013-12-31 No data 314 INDIAN TRACE, WESTON, FL, 33326
G08171700015 ZOILA HAIR DESIGN & SPA EXPIRED 2008-06-19 2013-12-31 No data 314 INDIAN TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 314 INDIAN TRACE, WESTON, FL 33326 No data
AMENDMENT 2008-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-12 GUTIERREZ, RAMIRO No data
CHANGE OF MAILING ADDRESS 2005-04-17 314 INDIAN TRACE, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-17 5483 S.W. 104TH TERRACE, COOPER CITY, FL 33328 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000393368 LAPSED 1000000220593 BROWARD 2011-06-20 2021-06-22 $ 2,490.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001023719 LAPSED CACE 10-34783 (21) BROWARD COUNTY 2010-10-27 2015-11-01 $461,512.11 CLOVER WESTON, LLC, 801 N. BRAND BLVD., SUITE 800, GLENDALE, CA 91203

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-19
Amendment 2008-08-13
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State