Search icon

PINK HORIZONS BOTANICAL SKIN CARE, LLC - Florida Company Profile

Company Details

Entity Name: PINK HORIZONS BOTANICAL SKIN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINK HORIZONS BOTANICAL SKIN CARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L11000075919
FEI/EIN Number 453361256

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

Address: 2721 SW 137th Ave, Miami, FL, 33175, US
Mail Address: 2400 SW 127th Ct, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA KARYM Chief Executive Officer 2400 SW 127th Ct, MIAMI, FL, 33175
VELEZ ANDRES Agent 1313 SW 8TH CT, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015246 PHB LABORATORIES EXPIRED 2015-02-11 2020-12-31 - 3213 N. OCEAN BLVD, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 2721 SW 137th Ave, Suite 101, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-04-21 2721 SW 137th Ave, Suite 101, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-04-21 VELEZ, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2019-04-21 1313 SW 8TH CT, UNIT 5E, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State