Search icon

FLAWLESS JEWELRY INC - Florida Company Profile

Company Details

Entity Name: FLAWLESS JEWELRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAWLESS JEWELRY 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: 06 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000040890
FEI/EIN Number 47-3945268

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

Address: 1717 N Bay Shore Dr, Miami, FL, 33132, US
Mail Address: 4870 Sheridan St, Hollywood, FL, 33021, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDOV BENJAMIN President 4870 Sheridan St, Hollywood, FL, 33021
Davidov Elana Vice President 4870 Sheridan St, Hollywood, FL, 33021
DAVIDOV BENJAMIN SR Agent 4870 Sheridan St, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 1717 N Bay Shore Dr, Suite 151, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-03-13 1717 N Bay Shore Dr, Suite 151, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 4870 Sheridan St, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State