Search icon

PICASSO CLOTHING CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300495140 0418800 1997-08-29 18514 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-29
Case Closed 1998-04-02

Related Activity

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