Search icon

BEAUTY TIME BY ANA, INC - Florida Company Profile

Company Details

Entity Name: BEAUTY TIME BY ANA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY TIME BY ANA, 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: 15 Aug 2016 (9 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: P16000067777
FEI/EIN Number 81-3623171

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

Address: 4652 WEST 4TH AVE, HIALEAH, FL, 33012, US
Mail Address: 4652 WEST 4TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ANA E President 1725 WEST 58TH ST APT 201, HIALEAH, FL, 33012
SANCHEZ ANA E Agent 1725 WEST 58TH ST APT 201, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-29 - -
NAME CHANGE AMENDMENT 2018-02-13 BEAUTY TIME BY ANA, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1725 WEST 58TH ST APT 201, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-01-19 4652 WEST 4TH AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-01-19 SANCHEZ, ANA ELSA -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 4652 WEST 4TH AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Voluntary Dissolution 2019-08-29
Name Change 2018-02-13
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-10-25
Domestic Profit 2016-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State