Search icon

FEDERAL BEAUTY SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL BEAUTY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL BEAUTY SUPPLY, 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: 23 May 1995 (30 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: P95000040574
FEI/EIN Number 650583120

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

Address: 4 SE FIRST STREET, MIAMI, FL, 33131
Mail Address: 4 SE FIRST STREET, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYANES JOSE A President 4 SE FIRST STREET, MIAMI, FL, 33131
GOYANES JOSE A Secretary 4 SE FIRST STREET, MIAMI, FL, 33131
GOYANES JOSE A Treasurer 4 SE FIRST STREET, MIAMI, FL, 33131
GOYANES JOSE A Director 4 SE FIRST STREET, MIAMI, FL, 33131
GOYANES JOSE A Agent 4 SE FIRST STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99032900162 METRO BEAUTY CENTER EXPIRED 1999-02-02 2024-12-31 - 4 SE 1 STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4 SE FIRST STREET, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-01-25 GOYANES, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 4 SE FIRST STREET, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-04-21 4 SE FIRST STREET, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6543697006 2020-04-07 0455 PPP 4 SE 1 Street, MIAMI, FL, 33131
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54741.96
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State