Search icon

CELECTA COSMETIC INC. - Florida Company Profile

Company Details

Entity Name: CELECTA COSMETIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELECTA COSMETIC 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: 11 Feb 1997 (28 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: P97000013408
FEI/EIN Number 650737720

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

Address: 10321 SW 142 COURT, MIAMI, FL, 33186, US
Mail Address: 10321 SW 142 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ NATCHA C Director 10321 SW 142 CT, MIAMI, FL, 33186
QUIROZ NATCHA C President 10321 SW 142 CT, MIAMI, FL, 33186
QUIROZ NATCHA C Secretary 10321 SW 142 CT, MIAMI, FL, 33186
QUIROZ NATCHA M Director 10321 SW 142 CT., MIAMI, FL, 33186
QUIROZ NATCHA M Treasurer 10321 SW 142 CT., MIAMI, FL, 33186
Quiroz Cesar A Director 10321 SW 142 COURT, MIAMI, FL, 33186
QUIROZ NATCHA M Agent 10321 SW 142 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 QUIROZ, NATCHA M -
REINSTATEMENT 2016-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-29 10321 SW 142 COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10321 SW 142 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 10321 SW 142 COURT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-05-01
REINSTATEMENT 2014-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State