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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4088298510 | 2021-02-25 | 0455 | PPS | 2090 NW 13th Ave, Miami, FL, 33142-7702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State