Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LVMH FRAGRANCE BRANDS WHD INC.
Filing Information
F93000000094
65-0375360
01/07/1993
DE
ACTIVE
NAME CHANGE AMENDMENT
01/03/2011
NONE
Principal Address
Changed: 04/23/2024
100 North Biscayne Blvd
Suite 2400
MIAMI, FL 33132
Suite 2400
MIAMI, FL 33132
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
100 North Biscayne Blvd
Suite 2400
MIAMI, FL 33132
Suite 2400
MIAMI, FL 33132
Changed: 04/23/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/14/2000
Address Changed: 11/14/2000
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/14/2000
Address Changed: 11/14/2000
Officer/Director Detail
Name & Address
Title President, Director
Spitzer, Romain
Title Secretary
Pratt, Rodney C.
Title Treasurer
Bialik, Walter
Title President, Director
Spitzer, Romain
100 North Biscayne Blvd
Suite 2400
MIAMI, FL 33132
Suite 2400
MIAMI, FL 33132
Title Secretary
Pratt, Rodney C.
19 East 57th Street
LVMH Moet Hennessy Louise Vuitton Inc
5th Floor
New York, NY 10022
LVMH Moet Hennessy Louise Vuitton Inc
5th Floor
New York, NY 10022
Title Treasurer
Bialik, Walter
100 North Biscayne Blvd
Suite 2400
MIAMI, FL 33132
Suite 2400
MIAMI, FL 33132
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 01/06/2023 |
2024 | 04/23/2024 |
Document Images