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 |
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 |
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 | - |
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