Entity Name: | PICASSO CLOTHING CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PICASSO CLOTHING CARE, 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: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | K21794 |
FEI/EIN Number |
650049391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19900 E Country Club Dr, Aventura, FL, 33180, US |
Address: | 19900 E Country Club Dr #407, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUSTGARTEN JOSE | President | 19900 E Country Club Dr, Aventura, FL, 33180 |
LUSTGARTEN JOSE | Secretary | 19900 E Country Club Dr, Aventura, FL, 33180 |
LUSTGARTEN JOSE | Treasurer | 19900 E Country Club Dr, Aventura, FL, 33180 |
LUSTGARTEN JOSE | Director | 19900 E Country Club Dr, Aventura, FL, 33180 |
LUSTGARTEN DIANA | Director | 19900 E Country Club Dr, Aventura, FL, 33180 |
LUSTGARTEN DIANA | Vice President | 19900 E Country Club Dr, Aventura, FL, 33180 |
LUSTGARTEN JOSE | Agent | 19900 E Country Club Dr, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 19900 E Country Club Dr #407, Aventura, FL 33180 | - |
REINSTATEMENT | 2020-06-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 19900 E Country Club Dr, # 407, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 19900 E Country Club Dr #407, Aventura, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-09 | LUSTGARTEN, JOSE | - |
REINSTATEMENT | 2018-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2014-08-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001281543 | TERMINATED | 1000000519757 | DADE | 2013-08-01 | 2033-08-16 | $ 814.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000106172 | TERMINATED | 1000000250515 | DADE | 2012-02-10 | 2032-02-15 | $ 2,319.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000106164 | TERMINATED | 1000000250514 | DADE | 2012-02-10 | 2032-02-15 | $ 3,072.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000698014 | TERMINATED | 1000000153161 | DADE | 2011-10-13 | 2031-11-02 | $ 428.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10001135034 | TERMINATED | 1000000197647 | DADE | 2010-12-15 | 2030-12-22 | $ 434.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10001103891 | TERMINATED | 1000000195814 | DADE | 2010-11-30 | 2030-12-08 | $ 568.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10001103917 | TERMINATED | 1000000195816 | DADE | 2010-11-30 | 2030-12-08 | $ 2,325.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000445022 | TERMINATED | 1000000102600 | 26719 3855 | 2009-01-15 | 2029-01-28 | $ 738.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000527134 | TERMINATED | 1000000102600 | 26719 3855 | 2009-01-15 | 2029-02-04 | $ 738.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000445048 | TERMINATED | 1000000102602 | 26719 3856 | 2009-01-15 | 2029-01-28 | $ 3,513.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-17 |
REINSTATEMENT | 2018-09-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-06-08 |
REINSTATEMENT | 2014-08-04 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-07-11 |
ANNUAL REPORT | 2005-01-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300495140 | 0418800 | 1997-08-29 | 18514 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200669976 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 1997-10-06 |
Abatement Due Date | 1997-10-31 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1997-10-06 |
Abatement Due Date | 1997-10-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 1997-10-06 |
Abatement Due Date | 1997-10-15 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1997-10-06 |
Abatement Due Date | 1997-10-31 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 III |
Issuance Date | 1997-10-06 |
Abatement Due Date | 1997-10-17 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-10-06 |
Abatement Due Date | 1997-10-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State