Entity Name: | ORGANIC BEAUTY SOLUTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000085481 |
FEI/EIN Number | 81-4237202 |
Address: | 1140 NE 163rd St, Suite # 1, North Miami Beach, FL, 33162, US |
Mail Address: | 16950 NORTH BAY ROAD,, # 2104, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KSDT & COMPANY | Agent | 9300 S DADELAND BLVD, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
SOLANO GONZALEZ REBECA E | Vice President | 16950 N BAY RD #2104, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
HASHAYEV RAFAEL | President | 16950 N BAY RD #2104, SUNNY ISLES, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000044348 | CLIOVE | EXPIRED | 2019-04-08 | 2024-12-31 | No data | 16950 N BAY RD, # 1906, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-07-30 | 1140 NE 163rd St, Suite # 1, North Miami Beach, FL 33162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1140 NE 163rd St, Suite # 1, North Miami Beach, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
Domestic Profit | 2016-10-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State