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 |
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 |
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 | - | - |
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 |
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