Search icon

BEAUTY COLLECTION OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: BEAUTY COLLECTION OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY COLLECTION OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000121265
FEI/EIN Number 260818652

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

Address: 8771 NW 153 TERRACE, MIAMI, FL, 33018
Mail Address: 8771 NW 153 TERRACE, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS REYES MIRTHA President 8771 NW 153 TERRACE, MIAMI, FL, 33018
DE LOS REYES MIRTHA Agent 8771 NW 153 TERRACE, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 8771 NW 153 TERRACE, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 8771 NW 153 TERRACE, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2007-09-04 8771 NW 153 TERRACE, MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 2007-09-04 DE LOS REYES, MIRTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2007-09-04
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State