Search icon

R & A BEAUTY SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: R & A BEAUTY SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & A 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000004531
FEI/EIN Number 461765391

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

Address: 1140 NW 54TH ST, MIAMI, FL, 33127-1822
Mail Address: 1140 NW 54TH ST, MIAMI, FL, 33127-1822
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULEIMAN ALAA President 6900 NW 7TH AVE, MIAMI, FL, 33150
SULEIMAN ALAA Agent 6900 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005260 DARK & LOVELY BEAUTY SUPPLY EXPIRED 2013-01-15 2018-12-31 - 6900 NW 7 TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-13 - -
REGISTERED AGENT NAME CHANGED 2015-05-13 SULEIMAN, ALAA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 1140 NW 54TH ST, MIAMI, FL 33127-1822 -
CHANGE OF MAILING ADDRESS 2013-01-16 1140 NW 54TH ST, MIAMI, FL 33127-1822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000255630 ACTIVE 1000000741923 DADE 2017-04-28 2037-05-05 $ 3,688.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000407415 LAPSED 2016CA003847 11TH JUDICIAL CIRCUIT COURT 2016-06-06 2021-06-30 $19,515.96 RDC INTERNATIONAL, INC, 2075 91 STREET, NORTH BERGEN, NJ 07047
J16000178065 TERMINATED 1000000706657 DADE 2016-03-02 2036-03-10 $ 10,371.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000336916 TERMINATED 1000000592514 MIAMI-DADE 2014-03-10 2034-03-13 $ 8,197.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
REINSTATEMENT 2015-05-13
Domestic Profit 2013-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State