Search icon

BEAUTIFUL EMERALD, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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