Search icon

FIVE STAR BEAUTY, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR BEAUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR BEAUTY, 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 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000105630
FEI/EIN Number 320268550

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

Address: 6777 NW 7 AVENUE, SUITE 7, MIAMI, FL, 33138
Mail Address: 511 NE 74TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL CENDRA President 511 NE 74TH STREET, MIAMI, FL, 33138
RAPHAEL BERANIE Secretary 511 NE 74 STREET, MIAMI, FL, 33138
RAPHAEL TRACY Director 511 NE 74 STREET, MIAMI, FL, 33138
RAPHAEL CENDRA Agent 511 NE 74 STREET, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062627 FIVE STAR BOUTIQUE EXPIRED 2010-07-07 2015-12-31 - 6777 N.W, 7TH AVENUE SUITE 7, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-22 RAPHAEL, CENDRA -
REINSTATEMENT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 6777 NW 7 AVENUE, SUITE 7, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 511 NE 74 STREET, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000604773 ACTIVE 1000000659728 DADE 2015-02-17 2035-05-22 $ 404.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-09-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-07-12
REINSTATEMENT 2012-02-06
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State