Entity Name: | ORDERBEAUTYSUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORDERBEAUTYSUPPLY 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: | 02 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P19000001559 |
FEI/EIN Number |
82-2969252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15972 NW 48TH AVE., MIAMI, FL, 33014, US |
Mail Address: | 15972 NW 48TH AVE., MIAMI, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABAR HASSANIN | President | 15972 NW 48TH AVE, MIAMI, FL, 33014 |
BABAR HASSANIN | Agent | 15972 NW 48TH AVE, MIAMI, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 15972 NW 48TH AVE., MIAMI, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 15972 NW 48TH AVE, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 15972 NW 48TH AVE., MIAMI, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | BABAR, HASSANIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-02-12 |
Domestic Profit | 2019-01-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State