Search icon

CORNICHE JEWELERS LTD., INC. - Florida Company Profile

Company Details

Entity Name: CORNICHE JEWELERS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNICHE JEWELERS LTD., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S52544
FEI/EIN Number 650269783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1059 COLLINS AVE., #104, MIAMI BEACH, FL, 33139
Mail Address: 945 41ST STREET, SUITE 202, MIAMI BEACH, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNEY, KEITH Director 400 S. POINTE DRIVE, MIAMI BEACH, FL
CHARNEY, MARILYN Director 400 S. POINTE DRIVE, MIAMI BEACH, FL
CHARNEY KEITH Agent 945 41ST STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 945 41ST STREET, SUITE 202, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1996-05-01 1059 COLLINS AVE., #104, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1994-10-28 1059 COLLINS AVE., #104, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1994-10-28 - -
REGISTERED AGENT NAME CHANGED 1994-10-28 CHARNEY, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State