Entity Name: | BEAUTIFUL EMERALD, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAUTIFUL EMERALD, 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: | 29 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | P14000047807 |
FEI/EIN Number |
47-1023089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16030 Ventura Blvd, Encino, CA, 91436, US |
Mail Address: | 16030 Ventura Blvd, Encino, CA, 91436, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUBIA EMERAUDE | President | 16030 Ventura Blvd, Encino, CA, 91436 |
TOUBIA EMERAUDE | Director | 16030 Ventura Blvd, Encino, CA, 91436 |
Toubia Emeraude | Agent | 260 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-16 | Toubia, Emeraude | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 260 Crandon Blvd, Ste 32 #1053, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2015-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-23 | 16030 Ventura Blvd, Suite 240, Encino, CA 91436 | - |
CHANGE OF MAILING ADDRESS | 2015-10-23 | 16030 Ventura Blvd, Suite 240, Encino, CA 91436 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State