Search icon

OH LA LA! PERFUMES, INC. - Florida Company Profile

Company Details

Entity Name: OH LA LA! PERFUMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OH LA LA! PERFUMES, 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: 07 Apr 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V26919
FEI/EIN Number 650324148

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

Address: 6043 NW 167 ST, A-14, MIAMI, FL, 33015, US
Mail Address: 6043 NW 167 ST, A-14, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINGO FRANCISCO Agent 6043 NW 167 ST, MIAMI, FL, 33015
MINGO, FRANCISCO President 6043 NW 167 ST., #A-14, MIAMI, FL
MINGO, FRANCISCO Vice President 6043 NW 167 ST., #A-14, MIAMI, FL
MINGO, CARMENCHU Secretary 6043 NW 167 ST., #A-14, MIAMI, FL
MINGO, CARMENCHU Treasurer 6043 NW 167 ST., #A-14, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-04-14 6043 NW 167 ST, A-14, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 6043 NW 167 ST, #A-14, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 6043 NW 167 ST, A-14, MIAMI, FL 33015 -
REINSTATEMENT 1995-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000283418 LAPSED 03-02316 CC 05 MIAMI-DADE COUNTY 2003-08-13 2008-10-20 $6008.36 GENERAL PERFUM & COSMETIC DISTRIBUTORS, INC, C/O ROBERT C. MEYER, PA, 2223 CORAL WAY, MIAMI, FL 33145
J02000485338 LAPSED 02-7359-SP-26-02 MIAMI-DADE COUNTY COURT 2002-10-30 2007-12-13 $1,355.91 G.T.I. INDUSTRIES, INC., 3303 NW 112TH STREET, MIAMI FL 33167
J02000454136 LAPSED 01022630059 20736 02219 2002-10-21 2022-11-15 $ 1,026.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000407167 LAPSED 01022390003 20639 03648 2002-09-06 2022-10-13 $ 4,533.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State