Search icon

DARK & LOVELY FOOD & BEAUTY SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DARK & LOVELY FOOD & BEAUTY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARK & LOVELY FOOD & BEAUTY SUPPLY, 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: 03 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000101742
FEI/EIN Number 450541094

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

Address: 6900 NW 7TH AVE., MIAMI, FL, 33130
Mail Address: 6900 NW 7TH AVE., MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLEIMAN RANA President 6900 NW 7TH AVE., MIAMI, FL, 33130
SOLEIMAN RANA Vice President 6900 NW 7TH AVE., MIAMI, FL, 33130
SOLEIMAN RANA Secretary 6900 NW 7TH AVE., MIAMI, FL, 33130
SOLEIMAN RANA Treasurer 6900 NW 7TH AVE., MIAMI, FL, 33130
SOLEIMAN RANA Agent 6900 NW 7TH AVE., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005462 U SAVE FISH & CHICKEN EXPIRED 2018-01-10 2023-12-31 - 6900 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 6900 NW 7TH AVE., MIAMI, FL 33130 -
REINSTATEMENT 2017-04-18 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 SOLEIMAN, RANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-25 6900 NW 7TH AVE., MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 6900 NW 7TH AVE., MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000170905 TERMINATED 1000000256075 DADE 2012-03-05 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-04-18
REINSTATEMENT 2013-05-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-11
Dom/For AR 2009-06-19
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-05-10
Domestic Profit 2006-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State