Search icon

B.E.A.U.T.Y TREE LOGY DISTRIBUTORS INC

Company Details

Entity Name: B.E.A.U.T.Y TREE LOGY DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000008638
FEI/EIN Number 833174330
Address: 4520 SW 24 AVE, Ft. Lauderdale, FL, 33312, US
Mail Address: 4520 SW 24 AVE, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Brigida Agent 4520 SW 24 AVE, Ft. Lauderdale, FL, 33312

President

Name Role Address
GONZALEZ BRIGIDA President 4520 SW 24 AVE, Ft. Lauderdale, FL, 33312

Treasurer

Name Role Address
GONZALEZ BRIGIDA Treasurer 4520 SW 24 AVE, Ft. Lauderdale, FL, 33312

Vice President

Name Role Address
Gonzalez Brigida Vice President 4520 SW 24 AVE, Ft. Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109261 BASH BEAUTY INC CARIBBEAN EXPIRED 2019-10-07 2024-12-31 No data PO BOX 297491, PEMBROKE PINES, FL, 33029
G19000070485 BTL DISTRIBUTORS EXPIRED 2019-06-24 2024-12-31 No data 11111 BISCAYNE BLVD, APT-1215, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-30 Gonzalez, Brigida No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 4520 SW 24 AVE, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2020-01-20 4520 SW 24 AVE, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4520 SW 24 AVE, Ft. Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
Domestic Profit 2019-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State