Search icon

C'EST SI BON BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: C'EST SI BON BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C'EST SI BON 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: 27 Jul 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M56252
FEI/EIN Number 592829092

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

Address: 11865 S.W. 26 STREET, C32, MIAMI, FL, 33175, US
Mail Address: 11865 S.W. 26 STREET, C32, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBIO LUCY President 8888 SW 131ST COURT APT 201, MIAMI, FL, 33186
MADERO ALFREDO M Vice President 8888 SW 131ST COURT APT 201, MIAMI, FL, 33186
GONZALEZ RUBIO LUCY Agent 8888 SW 131ST COURT APT 201, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064051 SPLENDOR'S BOUTIQUE EXPIRED 2018-05-31 2023-12-31 - 11865 S.W. 26 STREET, UNIT C32, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 8888 SW 131ST COURT APT 201, MIAMI, FL 33186 -
AMENDMENT 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 GONZALEZ RUBIO, LUCY -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 11865 S.W. 26 STREET, C32, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-03-01 11865 S.W. 26 STREET, C32, MIAMI, FL 33175 -
REINSTATEMENT 2006-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001332213 TERMINATED 1000000496950 MIAMI-DADE 2013-08-16 2033-09-05 $ 396.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000270648 TERMINATED 1000000262408 DADE 2012-04-02 2032-04-11 $ 873.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-20
Amendment 2018-05-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State