Search icon

PRETTY BOUTIQUE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRETTY BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRETTY BOUTIQUE, 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: 28 Jul 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: M35843
FEI/EIN Number 592716391

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

Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
City: Key Biscayne
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORAKA SAEED Secretary 260 CRANDON BLVD 6, KEY BISCAYNE, FL, 33149
SHORAKA SAEED Treasurer 260 CRANDON BLVD 6, KEY BISCAYNE, FL, 33149
SHORAKA SAEED Director 260 CRANDON BLVD 6, KEY BISCAYNE, FL, 33149
PARICHEHR MAKOUI President 260 CRANDON BLVD 6, KEY BISCAYNE, FL, 33149
PARICHEHR MAKOUI Director 260 CRANDON BLVD 6, KEY BISCAYNE, FL, 33149
SHORAKA SAEED Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-28 260 CRANDON BLVD, Suite 6, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 260 CRANDON BLVD, Suite 6, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 260 CRANDON BLVD, Suite 6, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-04-07 SHORAKA, SAEED -
REINSTATEMENT 2020-04-07 - -
PENDING REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631950 ACTIVE 1000001013979 DADE 2024-09-23 2034-09-25 $ 423.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000245054 TERMINATED 1000000888565 DADE 2021-05-17 2041-05-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000121513 TERMINATED 1000000860166 MIAMI-DADE 2020-02-19 2030-02-26 $ 324.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000458774 TERMINATED 1000000658935 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000252040 TERMINATED 1000000428044 MIAMI-DADE 2013-01-24 2023-01-30 $ 658.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000081134 TERMINATED 1000000279739 MIAMI-DADE 2013-01-02 2033-01-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001070633 TERMINATED 1000000279742 MIAMI-DADE 2012-12-18 2032-12-28 $ 385.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2008-09-26
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-05-19
REINSTATEMENT 2005-10-20
ANNUAL REPORT 2004-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
8725.00
Total Face Value Of Loan:
8725.00
Date:
2020-05-06
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:
61600.00
Total Face Value Of Loan:
61600.00
Date:
2020-04-29
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:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,250
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,372.19
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $11,250
Jobs Reported:
3
Initial Approval Amount:
$8,725
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,783.8
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State