Search icon

BEAUTY MAX CORP. - Florida Company Profile

Company Details

Entity Name: BEAUTY MAX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY MAX CORP. 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000037005
FEI/EIN Number 650681322

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

Address: 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE KYU NAE President 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
LEE KYU NAE Agent 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072149 BEAUTY SUPPLY EXPIRED 2010-08-05 2015-12-31 - 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 LEE, KYU NAE -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2013-04-26 3782 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
CANCEL ADM DISS/REV 2004-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State