Entity Name: | SOLAR COSMETIC LABS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLAR COSMETIC LABS, 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: | 24 Jul 1963 (62 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | 272115 |
FEI/EIN Number |
591022566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4920 N.W. 165 ST., MIAMI LAKES, FL, 33014, US |
Mail Address: | 4920 N.W. 165 ST., MIAMI LAKE, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORNBUSCH JAIME | Chairman | 4920 NW 165 STREET, MIAMI, FL, 33014 |
DORNBUSCH JAIME | Director | 4920 NW 165 STREET, MIAMI, FL, 33014 |
HANKS ROBERT | Director | 400 CROWN COLONY DRIVE SUITE 104, QUINCY, MA, 02169 |
PAPPAS MICHAEL | Director | 1900 SOUTH BLVD SUITE 300, CHARLOTTE, NC, 28203 |
GRAY STEVEN | Director | 2 ATLANTIC AVENUE, BOSTON, MA, 02110 |
CARSON JOHN | President | 888 OLEANDER STREET, BOCA RATON, FL, 33486 |
CARSON JOHN | Director | 888 OLEANDER STREET, BOCA RATON, FL, 33486 |
GARAZI EDWARD | Agent | 4920 N.W. 165 ST., MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-21 | GARAZI, EDWARD | - |
REINSTATEMENT | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-21 | 4920 N.W. 165 ST., MIAMI LAKES, FL 33014 | - |
AMENDED AND RESTATEDARTICLES | 1997-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-09 | 4920 N.W. 165 ST., MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 1995-06-09 | 4920 N.W. 165 ST., MIAMI LAKES, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000824149 | LAPSED | 08-28412-SP-23 | MIAMI DADE COUNTY SMALL CLAIMS | 2008-09-29 | 2017-01-09 | $1,770.30 | SUPERGROUP INTERNATIONAL, INC., 1825 NE 149TH STREET, MIAMI, FL 33181 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-05-09 |
ANNUAL REPORT | 2008-01-08 |
REINSTATEMENT | 2007-09-21 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-05-13 |
ANNUAL REPORT | 2004-06-29 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-01 |
REINSTATEMENT | 2001-10-22 |
ANNUAL REPORT | 2000-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State