Search icon

REBECCA'S BEAUTY CARE, INC. - Florida Company Profile

Company Details

Entity Name: REBECCA'S BEAUTY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBECCA'S BEAUTY CARE, 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: 22 Sep 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000070029
FEI/EIN Number 650521125

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

Address: 18988 WEST DIXIE HIGHWAY, N. MIAMI BEACH, FL, 33180, US
Mail Address: 18988 WEST DIXIE HIGHWAY, N. MIAMI BEACH, FL, 33162
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuentes Hohander JSr. Vice President 1610 NE 175 St, NM, FL, 33162
DIAZ ANA L Agent 316 NE STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 DIAZ, ANA L -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 316 NE STREET, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 18988 WEST DIXIE HIGHWAY, N. MIAMI BEACH, FL 33180 -

Documents

Name Date
Off/Dir Resignation 2018-10-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State