Search icon

WORLD OF BEAUTY SUPPLY INC. #2 - Florida Company Profile

Company Details

Entity Name: WORLD OF BEAUTY SUPPLY INC. #2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD OF BEAUTY SUPPLY INC. #2 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000094060
FEI/EIN Number 271327636

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

Address: 4888 NW 183RD STREET, MIAMI, FL, 33050, US
Mail Address: 4888 NW 183RD STREET, MIAMI, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNTASER DAOUD President 199-22 SW 3RD PLACE, PEMBROKE PINES, FL, 33026
MUNTASER DAOUD Director 199-22 SW 3RD PLACE, PEMBROKE PINES, FL, 33026
ITTAYEM SONIA Vice President 199-22 SW 3RD PLACE, PEMBROKE PINES, FL, 33026
ITTAYEM SONIA Director 199-22 SW 3RD PLACE, PEMBROKE PINES, FL, 33026
MUNTASER DAOUD I Agent 199-22 SW 3RD PLACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 MUNTASER, DAOUD I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-24
Domestic Profit 2009-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State