Search icon

BACKGARDEN BEAUTY, INC. - Florida Company Profile

Company Details

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

BACKGARDEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2011 (14 years ago)
Document Number: P11000035701
FEI/EIN Number 451559864

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

Address: 1520 NW 9th street, Miami, FL, 33125, US
Mail Address: 1520, NW 9th Street, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mallon Nikki President 1198 Venetian Way, Miami Beach, FL, 331391060
MALLON NIKKI Agent 1520, Miami, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155268 FORKIN BRILLIANT ACTIVE 2022-12-16 2027-12-31 - 1520, NW 9TH STREET, MIAMI, FL, 33125
G12000089526 BROWNES MERCHANTS & TRADING CO. EXPIRED 2012-09-12 2017-12-31 - 1691 MICHIGAN AVE. SUITE #140, MIAMI BEACH, FL, 33139
G11000073936 BROWNES & CO. EXPIRED 2011-07-25 2016-12-31 - 1688 JEFFERSON AVE., MIAMI BEACH, FL, 33139
G11000051671 SOME LIKE IT HOT EXPIRED 2011-06-02 2016-12-31 - 1688 JEFFERSON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 1520 NW 9th street, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1520, NW 9th Street, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1520 NW 9th street, Miami, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000658031 TERMINATED 1000000764357 MIAMI-DADE 2017-11-29 2037-12-06 $ 125.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State