Search icon

BEAUTY GROUP, CORP.

Company Details

Entity Name: BEAUTY GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2003 (21 years ago)
Document Number: P02000056015
FEI/EIN Number 680506188
Address: 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAIMONDO LEONARDO S Agent 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139

President

Name Role Address
RAIMONDO LEONARDO S President 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
RAIMONDO LEONARDO S Secretary 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
RAIMONDO LEONARDO S Treasurer 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Director

Name Role Address
RAIMONDO LEONARDO S Director 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
Sealey Marger Vice President 22 ne 89th st, miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002233 ROCCO DONNA EXPIRED 2010-01-07 2015-12-31 No data 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 101 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2006-03-22 101 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2006-03-22 RAIMONDO, LEONARDO S No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 101 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data
AMENDMENT 2003-09-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000711424 TERMINATED 1000000800348 DADE 2018-10-12 2038-10-24 $ 2,251.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State