Search icon

EUROPEAN BEAUTY CONCEPTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EUROPEAN BEAUTY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P01000119961
FEI/EIN Number 943414391
Address: 10800 NW 21 ST, SUITE 180, MIAMI, FL, 33172, US
Mail Address: 10800 N.W. 21 STREET, SUITE 180, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAMON A President 10800 N.W. 21 STREET, MIAMI, FL, 33172
PEREZ RAMON A Director 10800 N.W. 21 STREET, MIAMI, FL, 33172
PEREZ CARMEN Vice President 10800 N.W. 21 STREET, MIAMI, FL, 33172
PEREZ CARMEN Director 10800 N.W. 21 STREET, MIAMI, FL, 33172
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
943414391
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010016 ALTER EGO EXPIRED 2010-02-01 2015-12-31 - 10800 N.W. 21ST STREET, SUITE 180, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-09 EUROPEAN BEAUTY CONCEPTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 10800 NW 21 ST, SUITE 180, MIAMI, FL 33172 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 10800 NW 21 ST, SUITE 180, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-01-09 10800 NW 21 ST, SUITE 180, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2005-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277996 TERMINATED 1000000955660 DADE 2023-06-06 2043-06-13 $ 2,992.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40440.00
Total Face Value Of Loan:
40440.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$40,440
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,923.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State