Entity Name: | USA BEAUTY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jan 2002 (23 years ago) |
Document Number: | P02000001121 |
FEI/EIN Number | 030378526 |
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 |
Name | Role | Address |
---|---|---|
CHUNG KYUNG AE | Agent | 7460 SW 144 TERRACE, MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
CHUNG KYUNG AE | President | 7460 SW 144TH TER, MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
CHUNG MYUNG GYUN | Vice President | 7460 SW 144TH TER, MIAMI, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000041775 | USA BEAUTY SUPPLY | EXPIRED | 2016-04-25 | 2021-12-31 | No data | 2401 NW 5TH AVE #3, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | CHUNG, KYUNG AE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 7460 SW 144 TERRACE, MIAMI, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 7460 SW 144 TERRACE, MIAMI, FL 33158 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 7460 SW 144 TERRACE, MIAMI, FL 33158 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State