Search icon

SHOP BEYOND ALL, INC - Florida Company Profile

Company Details

Entity Name: SHOP BEYOND ALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOP BEYOND ALL, 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: 19 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000060496
FEI/EIN Number 813165719

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

Address: 9254 SW 40 st, MIAMI, FL, 33165, US
Mail Address: 9254 SW 40 st, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OKICHE President 9254 SW 40 ST, MIAMI, FL, 33165
ROSSER GRACE Agent 9254 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9254 SW 40 st, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-04-29 9254 SW 40 st, MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 2018-10-02 SHOP BEYOND ALL, INC -
REGISTERED AGENT NAME CHANGED 2018-09-20 ROSSER, GRACE -
AMENDMENT 2018-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 9254 SW 40 ST, MIAMI, FL 33165 -
AMENDMENT 2018-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000125654 ACTIVE 1000000861203 DADE 2020-02-24 2040-02-26 $ 3,760.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000125662 ACTIVE 1000000861204 DADE 2020-02-24 2030-02-26 $ 375.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Name Change 2018-10-02
Amendment 2018-09-20
Amendment 2018-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State