Search icon

BEAUTIKO, INC - Florida Company Profile

Company Details

Entity Name: BEAUTIKO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTIKO, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 13 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: P05000005951
FEI/EIN Number 202169451

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

Address: 2100 NW 129 AVE, MIAMI, FL, 33182, US
Mail Address: 9521 NW 8TH ST, PEMBROKE PINES, FL, 33024, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEFELD DANIEL President 2420 West 80th Street, Hialeah, FL, 33016
NIEFELD BRUCE Vice President 2420 West 80th Street, Hialeah, FL, 33016
NIEFELD DANIEL Agent 2420 West 80th Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-13 - -
CHANGE OF MAILING ADDRESS 2017-07-03 2100 NW 129 AVE, STE 115, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 2100 NW 129 AVE, STE 115, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 2420 West 80th Street, #5, Hialeah, FL 33016 -
AMENDMENT 2014-06-18 - -
AMENDMENT AND NAME CHANGE 2014-05-29 BEAUTIKO, INC -
REGISTERED AGENT NAME CHANGED 2014-05-29 NIEFELD, DANIEL -
AMENDMENT 2014-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000115368 LAPSED 2018-35081 CA 30 11TH JUDICIAL CIRCUIT OF MIAMI 2019-01-31 2024-02-21 $84,614.21 OCEAN BANK, 780 NW 42ND AVENUE, SUITE 500, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-11
Amendment 2014-06-18
Amendment and Name Change 2014-05-29
Amendment 2014-04-11
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State