Search icon

BRW BEAUTY SALON INC

Company Details

Entity Name: BRW BEAUTY SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000035783
FEI/EIN Number 46-5470567
Address: 5640 ARBOR CLUB DRIVE, #6, BOCA RATON, FL, 33433, US
Mail Address: 5640 ARBOR CLUB DRIVE, #6, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZVI RAFILOVICH CPA PA Agent 2 S. UNIVERSITY DRIVE, SUITE 327, PLANTATION, FL, 33324

President

Name Role Address
WAINSTOCK DAVID President 5640 ARBOR CLUB DRIVE, #6, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119020 BORIS INTERNATIONAL EXPIRED 2015-11-24 2020-12-31 No data 3011 YANATO ROAD STE A7, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 5640 ARBOR CLUB DRIVE, #6, BOCA RATON, FL 33433 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2018-09-28 5640 ARBOR CLUB DRIVE, #6, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 2 S. UNIVERSITY DRIVE, SUITE 327, PLANTATION, FL 33324 No data
REINSTATEMENT 2017-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-12 ZVI RAFILOVICH CPA PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID WAINSTOCK, VS FROG FUNDING, LLC, et al., 3D2016-2578 2016-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20187

Parties

Name David Wainstock
Role Appellant
Status Active
Representations ERIC N. ASSOULINE, GREG M. POPOWITZ
Name BRW BEAUTY SALON INC
Role Appellee
Status Active
Name FROG FUNDING, LLC
Role Appellee
Status Active
Representations ALLISON L. FRIEDMAN
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The request for ruling as to questions of public importance is hereby denied.
Docket Date 2017-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-10
Type Motion
Subtype Stipulation
Description Stipulation
On Behalf Of David Wainstock
Docket Date 2016-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Wainstock
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Wainstock
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Frog Funding, LLC
Docket Date 2016-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Frog Funding, LLC
Docket Date 2016-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to expedite briefing schedule is hereby denied.
Docket Date 2016-11-23
Type Notice
Subtype Notice
Description Notice ~ of stipulation regarding aa motion to expedite briefing schedule
On Behalf Of David Wainstock
Docket Date 2016-11-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ briefing schedule
On Behalf Of David Wainstock
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ to the motion to expedite briefing schedule
On Behalf Of Frog Funding, LLC
Docket Date 2016-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of David Wainstock
Docket Date 2016-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Wainstock
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of David Wainstock
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State