Search icon

BEAUTY BROWS INC. - Florida Company Profile

Company Details

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

BEAUTY BROWS 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 Feb 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J00634
FEI/EIN Number 592640150

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

Address: 161 CRANDON BLVD.,PH 419, MIAMI, FL, 33149
Mail Address: 161 CRANDON BLVD.,PH 419, MIAMI, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER, JEWEL HOLT President 2 GROVE ISLE, MIAMI, FL
MESSER, JEWEL HOLT Director 2 GROVE ISLE, MIAMI, FL
ALFIERI, CONNIE Secretary 161 CRANDON BLVD.,PH 419, MIAMI, FL
ALFIERI, CONNIE Treasurer 161 CRANDON BLVD.,PH 419, MIAMI, FL
ALFIERI, CHARLES Vice President 161 CRANDON BLVD.,PH 419, MIAMI, FL
ALFIERI, CHARLES Director 161 CRANDON BLVD.,PH 419, MIAMI, FL
MESSER, JAY M. Vice President 2 GROVE ISLE, MIAMI, FL
MESSER, JAY M. Director 2 GROVE ISLE, MIAMI, FL
MESSER, J.M. Agent 161 CRANDON BLVD.,PH 419, MIAMI, FL, 33149
ALFIERI, CONNIE Director 161 CRANDON BLVD.,PH 419, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-17 161 CRANDON BLVD.,PH 419, MIAMI, FL 33149 -
CHANGE OF MAILING ADDRESS 1988-02-17 161 CRANDON BLVD.,PH 419, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-17 161 CRANDON BLVD.,PH 419, -, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 1986-03-07 MESSER, J.M. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State