Search icon

MELANATED BEAUTY SUPPLIES & MORE, INC. - Florida Company Profile

Company Details

Entity Name: MELANATED BEAUTY SUPPLIES & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELANATED BEAUTY SUPPLIES & MORE, 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: 13 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000090993
FEI/EIN Number 82-3379317

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

Address: 99 NW 183RD STREET, SUITE 227-A, MIAMI GARDENS, FL, 33169, US
Mail Address: 2371 NW 132ND STREET, MIAMI, FL, 33167, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-PREUX DAPHNIE President 645 IVES DAIRY ROAD, APT. #318, MIAMI GARDENS, FL, 33179
HILL ERIC J Chief Executive Officer 2371 NW 132ND STREET, MIAMI, FL, 33167
HILL ERIC J Vice President 2371 NW 132ND STREET, MIAMI, FL, 33167
SAINT-PREUX DAPHNIE Chief Executive Officer 645 IVES DAIRY ROAD, APT. #318, MIAMI GARDENS, FL, 33179
SAINT-PREUX DAPHNIE Agent 645 IVES DAIRY ROAD, MIAMI GARDENS, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 99 NW 183RD STREET, SUITE 227-A, MIAMI GARDENS, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000124814 ACTIVE 1000000861103 DADE 2020-02-20 2040-02-26 $ 2,983.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
Amendment 2017-12-15
Domestic Profit 2017-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State