Search icon

FRAGLUXE, INC.

Company Details

Entity Name: FRAGLUXE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000009607
FEI/EIN Number 650862288
Address: 8299 NW 30TH TERRACE., MIAMI, FL, 33122
Mail Address: 8299 NW 30TH TERRACE., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAUFMANN MARTIN Agent 8299 NW 30TH TERRACE, MIAMI, FL, 33122

President

Name Role Address
KAUFMANN MARTIN President 8299 NW 30TH TERRACE., MIAMI, FL, 33122

Director

Name Role Address
KAUFMANN MARTIN Director 8299 NW 30TH TERRACE., MIAMI, FL, 33122
CANLAS MARIA T Director 8299 NW 30TH TERRACE., MIAMI, FL, 33122

Secretary

Name Role Address
KAUFMANN MARTIN Secretary 8299 NW 30TH TERRACE., MIAMI, FL, 33122

Treasurer

Name Role Address
KAUFMANN MARTIN Treasurer 8299 NW 30TH TERRACE., MIAMI, FL, 33122

Vice President

Name Role Address
CANLAS MARIA T Vice President 8299 NW 30TH TERRACE., MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124522 PERFUMAME INTERNATIONAL ACTIVE 2020-09-24 2025-12-31 No data 8299 NW 30TH TERRACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 8299 NW 30TH TERRACE., MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2004-02-23 8299 NW 30TH TERRACE., MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-31 8299 NW 30TH TERRACE, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 1998-08-03 KAUFMANN, MARTIN No data

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State