Search icon

SOLAR COSMETIC LABS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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