Search icon

URBAN BEAUTY INC. - Florida Company Profile

Company Details

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

URBAN 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: 24 Aug 2011 (14 years ago)
Date of dissolution: 28 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P11000075539
FEI/EIN Number 320351380

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

Address: 1230 NORTH LAKE BLVD, LAKE PARK, FL, 33403, US
Mail Address: 1230 NORTH LAKE BLVD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABD EL GELIL MOHAMED Vice President 1230 NORTH LAKE BLVD, LAKE PARK, FL, 33403
NUH ZEBIBA Vice President 1230 NORTH LAKE BLVD, LAKE PARK, FL, 33403
NUH ZEBIBA President 1230 NORTH LAKE BLVD, LAKE PARK, FL, 33403
GHANEM AHMED Agent 1230 NORTH LAKE BLVD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-28 - -
AMENDMENT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-08-17 GHANEM, AHMED -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1230 NORTH LAKE BLVD, LAKE PARK, FL 33403 -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-07-14 - -
AMENDMENT 2013-07-03 - -
AMENDMENT 2012-03-05 - -

Documents

Name Date
Voluntary Dissolution 2016-01-28
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-12-01
Amendment 2015-09-25
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-11-20
Amendment 2014-07-14
Amendment 2013-07-03
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State