Entity Name: | PURE PERFUME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Dec 1997 (27 years ago) |
Document Number: | P97000102837 |
FEI/EIN Number | 65-0798577 |
Address: | 4000 Towerside Terrace, Unit 1001, Miami, FL 33139 |
Mail Address: | 514 West Barbee Chapel Road, Chapel Hill, NC 27517 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDENZ, SUSAN | Agent | 4000 Towerside Terrace, Unit 1001, Miami, FL 33139 |
Name | Role | Address |
---|---|---|
KAY, PENNY | Director | 4000 Towerside Terrace, Unit 1001 Miami, FL 33139 |
Name | Role | Address |
---|---|---|
KAY, NEAL | Secretary | 4000 Towerside Terrace, Unit 1001 Miami, FL 33139 |
Name | Role | Address |
---|---|---|
KAY, NEAL | Treasurer | 4000 Towerside Terrace, Unit 1001 Miami, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 4000 Towerside Terrace, Unit 1001, Miami, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 4000 Towerside Terrace, Unit 1001, Miami, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 4000 Towerside Terrace, Unit 1001, Miami, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | BUDENZ, SUSAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State