Search icon

FLORIDA BEAUTY FLORA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BEAUTY FLORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BEAUTY FLORA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: G30754
FEI/EIN Number 650343739

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

Address: 3400 NW 74TH AVE, UNIT 1, MIAMI, FL, 33122, US
Mail Address: PO BOX 528042, MIAMI, FL, 33152-8042, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AINSWORTH & CLANCY, PLLC Agent -
KOUBI RONEN Director 3400 NW 74TH AVE, MIAMI, FL, 33122
KOUBI RONEN President 3400 NW 74TH AVE, MIAMI, FL, 33122

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ASSAF KOUBI
Capabilities Statement Link:
https://www.fbf-group.net/
User ID:
P3185144
Trade Name:
FLORIDA BEAUTY FLORA INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DK2VL97ZP4P9
CAGE Code:
9NVM3
UEI Expiration Date:
2026-03-17

Business Information

Doing Business As:
FLORIDA BEAUTY FLORA INC
Activation Date:
2025-03-19
Initial Registration Date:
2023-09-06

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120987 CMYK INDUSTRIES EXPIRED 2014-12-03 2019-12-31 - P.O. BOX 528042, MIAMI, FL, 33152
G09000125078 CHILLING RESOURCES EXPIRED 2009-06-22 2014-12-31 - P.O. BOX 528042, MIAMI, FL, 33152-8042, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-08-21 Ainsworth & Clancy, PLLC -
AMENDMENT 2017-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3400 NW 74TH AVE, UNIT 1, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-04-29 3400 NW 74TH AVE, UNIT 1, MIAMI, FL 33122 -
REINSTATEMENT 1992-07-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY A. NORKIN, etc., VS RALPH MILMAN, et al., 3D2015-1931 2015-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-24370

Parties

Name JEFFREY A. NORKIN
Role Appellant
Status Active
Representations CHRISTIAN B. UNRUH
Name FALCON FARMS, INC.
Role Appellee
Status Dismissed
Name FLORIDA BEAUTY FLORA, INC.
Role Appellee
Status Active
Name RONEN KOUBI
Role Appellee
Status Active
Name EFTAT KAPLAN
Role Appellee
Status Active
Name RALPH MILMAN
Role Appellee
Status Active
Representations JOHN C. LUKACS, SR., LAURI WALDMAN ROSS, Gary M. Murphree
Name POLO FARMS, INC.
Role Appellee
Status Dismissed
Name JAIRO RENGIFO
Role Appellee
Status Dismissed
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 5, 2015.
Docket Date 2015-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA BEAUTY FLORA, INC.
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-05
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on October 3, 2016 is hereby recalled as inadvertently entered.
Docket Date 2016-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-03
Type Mandate
Subtype Mandate
Description Mandate ~ Mandate Recalled today.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing or, for complete written opinion is hereby denied. WELLS, LAGOA and SCALES, JJ., concur.
Docket Date 2016-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ April 26, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript and exhibits which are attached to said motion.
Docket Date 2016-05-02
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of RALPH MILMAN
Docket Date 2016-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RALPH MILMAN
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-5 days to 5/2/16
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RALPH MILMAN
Docket Date 2016-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RALPH MILMAN
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/28/16
Docket Date 2016-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RALPH MILMAN
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/18/16
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RALPH MILMAN
Docket Date 2016-03-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of partial voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellees Jairo Rengifo, Falcon Farms, Inc., Polo Farms, Inc., John C. Lukacs, and John C, Lukacs, P.A. This appeal shall remain pending as to appellees Ralph Milman, Ronen Koubi, Eftat Kaplan and Florida Beauty Flora, Inc.
Docket Date 2016-03-28
Type Notice
Subtype Notice
Description Notice ~ of partial voluntary dismissal of appeal
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-03-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s February 23, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ on appeal with missing docketed filings. (Unopposed)
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-02-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-10-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-10-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGEMENT
On Behalf Of RALPH MILMAN
Docket Date 2015-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Although the appeal in this case is premature because the order appealed is not final, Florida Rule of Appellate Procedure Rule 9.110(l) provides "[b]efore dismissal, the court in its discretion may grant the parties additional time to obtain a final order from the lower tribunal." We exercise that discretion here and grant Appellant twenty (20) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. Failure to timely comply with this order will cause this appeal to be dismissed without prejudice. This decision does not affect the progress of the appeal.
Docket Date 2015-09-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of RALPH MILMAN
Docket Date 2015-09-24
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
Docket Date 2015-09-17
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-11-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Amendment 2017-07-12

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
689800.00
Total Face Value Of Loan:
689800.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
832500.00
Total Face Value Of Loan:
832500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-27
Type:
Complaint
Address:
3400 NW 74TH AVE, MIAMI, FL, 33122
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
832500
Current Approval Amount:
832500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
842056.64
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689800
Current Approval Amount:
689800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
696168.84

Motor Carrier Census

DBA Name:
FBF TRANSPORTATION
Carrier Operation:
Interstate
Add Date:
1996-08-02
Operation Classification:
Auth. For Hire
power Units:
99
Drivers:
99
Inspections:
11
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State