Entity Name: | MGM BEAUTY COSMETICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MGM BEAUTY COSMETICS, 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: | 08 May 2013 (12 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | P13000041363 |
FEI/EIN Number |
46-2812645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 se 2nd ave, Suite 550, miami, FL, 33131, US |
Mail Address: | 25 se 2nd ave, Suite 550, miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brodetzki Maya | President | 25 se 2nd ave, Miami, FL, 33131 |
BRODETZKI MAYA | Agent | 25 se 2nd ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | BRODETZKI , MAYA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 25 se 2nd ave, Suite 550, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-16 | 25 se 2nd ave, Suite 550, miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-09-16 | 25 se 2nd ave, Suite 550, miami, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-07-12 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6554187709 | 2020-05-01 | 0455 | PPP | 1909 TYLER ST STE 403, HOLLYWOOD, FL, 33020-4533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State