Search icon

KEY LARGO BEAUTIFICATION INC. - Florida Company Profile

Company Details

Entity Name: KEY LARGO BEAUTIFICATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY LARGO BEAUTIFICATION 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: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: P17000090233
FEI/EIN Number APPLIED FOR

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

Address: 11900 BISCAYNE BLVD., SUITE 511, MIAMI, FL, 33181
Mail Address: 11900 BISCAYNE BLVD., SUITE 511, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman Lorena I President 11900 BISCAYNE BLVD. #511, MIAMI, FL, 33181
Kaufman Michael S Vice President 11900 Biscayne Boulevard, Miami, FL, 33181
Kaufman Michael S Agent 11900 BISCAYNE BLVD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 Kaufman, Michael S. -
REINSTATEMENT 2019-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Key Largo Beautification, Inc., Appellant(s), v. Monroe County, etc., Appellee(s). 3D2024-2193 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
24-CA-1077-P

Parties

Name KEY LARGO BEAUTIFICATION INC.
Role Appellant
Status Active
Representations Michael Stuart Kaufman
Name Monroe County
Role Appellee
Status Active
Representations Robert Blake Shillinger, Jr.
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2024.
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-12-19
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Key Largo Beautification, Inc.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13346495
On Behalf Of Key Largo Beautification, Inc.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2193. Incomplete certificate of service in NOA.
On Behalf Of Key Largo Beautification, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-08-20
Domestic Profit 2017-11-08

Date of last update: 02 May 2025

Sources: Florida Department of State