Search icon

BELBAK RETAIL GROUP INC - Florida Company Profile

Company Details

Entity Name: BELBAK RETAIL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELBAK RETAIL GROUP 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: 28 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000029651
FEI/EIN Number 82-5011017

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

Address: 208 SW 2ND AVE, HALLANDALE, FL, 33008
Mail Address: 208 SW 2ND AVE, HALLANDALE, FL, 33008
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL EKATERINA President 3401 N COUNTRY CLUB DR APT 216, AVENTURA, FL, 32180
DANIEL EKATERINA Agent 3401 N COUNTRY CLUB DR, AVENTURA, FL, 32180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067820 BEAUTICCA EXPIRED 2018-06-13 2023-12-31 - 208 SW 2ND AVE, HALLANDALE, FL, 33008
G18000042399 FRAGRANCE COLLECTION EXPIRED 2018-04-02 2023-12-31 - 208 SW 2ND AVE, HALLANDALE, FL, 33008
G18000042402 MIAMI PERFUME EXPIRED 2018-04-02 2023-12-31 - 208 SW 2ND AVE, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203705 ACTIVE 1000000921172 DADE 2022-04-19 2032-04-27 $ 870.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000636397 TERMINATED 1000000840514 DADE 2019-09-17 2039-09-25 $ 3,927.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000577567 TERMINATED 1000000837849 DADE 2019-08-20 2039-08-28 $ 3,329.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State