Search icon

USA BEAUTY CARE, INC. - Florida Company Profile

Company Details

Entity Name: USA BEAUTY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA BEAUTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2002 (23 years ago)
Document Number: P02000001121
FEI/EIN Number 030378526

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

Address: 7460 SW 144 TERRACE, MIAMI, FL, 33158, US
Mail Address: 7460 SW 144 TERRACE, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG KYUNG AE President 7460 SW 144TH TER, MIAMI, FL, 33158
CHUNG MYUNG GYUN Vice President 7460 SW 144TH TER, MIAMI, FL, 33158
CHUNG KYUNG AE Agent 7460 SW 144 TERRACE, MIAMI, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041775 USA BEAUTY SUPPLY EXPIRED 2016-04-25 2021-12-31 - 2401 NW 5TH AVE #3, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 CHUNG, KYUNG AE -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 7460 SW 144 TERRACE, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2023-01-18 7460 SW 144 TERRACE, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7460 SW 144 TERRACE, MIAMI, FL 33158 -

Court Cases

Title Case Number Docket Date Status
Fritzmond Domingue, Appellant(s) v. USA Beauty Care, and Berkshire Hathaway Direct Insurance Company, Appellee(s). 1D2024-0487 2024-02-23 Closed
Classification NOA Non Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-000822FJC

Parties

Name Fritzmond Domingue
Role Appellant
Status Active
Representations Michael David Goldstein, Kenneth Brian Schwartz
Name USA BEAUTY CARE, INC.
Role Appellee
Status Active
Representations Ana Maria Gonzalez-Garcia, Todd Joseph Sanders
Name BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Ana Maria Gonzalez-Garcia, Todd Joseph Sanders
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA Beauty Care
Docket Date 2024-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Fritzmond Domingue
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-35 pages
Docket Date 2024-03-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fritzmond Domingue
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fritzmond Domingue
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank Clark
Docket Date 2024-02-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Fritzmond Domingue

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188287201 2020-04-28 0455 PPP 2090 nw 13 avenue, miami, FL, 33142
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94400
Loan Approval Amount (current) 94872.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 12
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95734.43
Forgiveness Paid Date 2021-04-06
4088298510 2021-02-25 0455 PPS 2090 NW 13th Ave, Miami, FL, 33142-7702
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94758.9
Loan Approval Amount (current) 94758.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7702
Project Congressional District FL-26
Number of Employees 12
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95430.11
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State