Search icon

HOUSE OF STYLES INC.

Company Details

Entity Name: HOUSE OF STYLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2009 (15 years ago)
Document Number: P98000084287
FEI/EIN Number 650866707
Address: 3065 N.W. 204th Lane, Miami Gardens, FL, 33056, US
Mail Address: 3065 N.W. 204TH LN., MIAMI, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY ANGELITA Agent 3065 N.W. 204TH LN., MIAMI, FL, 33056

President

Name Role Address
HENRY ANGELITA President 3065 N.W. 204TH LN., MIAMI, FL, 33056

Director

Name Role Address
HENRY ANGELITA Director 3065 N.W. 204TH LN., MIAMI, FL, 33056

Treasurer

Name Role Address
HENRY ANGELITA Treasurer 3065 N.W. 204TH LN., MIAMI, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220900177 CHIC & CHEAP EXPIRED 2008-08-07 2013-12-31 No data 3065 N.W. 204TH LANE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 3065 N.W. 204th Lane, Miami Gardens, FL 33056 No data
CHANGE OF MAILING ADDRESS 2010-06-11 3065 N.W. 204th Lane, Miami Gardens, FL 33056 No data
CANCEL ADM DISS/REV 2009-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State