Search icon

USA BEAUTY COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: USA BEAUTY COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA BEAUTY COLLECTION, 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: 21 Apr 1997 (28 years ago)
Date of dissolution: 10 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: P97000035459
FEI/EIN Number 650746437

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

Address: 7460 sw 144 terrace, miami, FL, 33158, US
Mail Address: 7460 sw 144 terrace, miami, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG KYUNG President 7460 SW 144TH TER, MIAMI, FL, 33158
CHUNG KYUNG Agent 7460 sw 144 terrace, miami, FL, 33158
kyung chung Vice President 7460 SW 144TH TER, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7460 sw 144 terrace, miami, FL 33158 -
CHANGE OF MAILING ADDRESS 2020-06-29 7460 sw 144 terrace, miami, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7460 sw 144 terrace, miami, FL 33158 -
REGISTERED AGENT NAME CHANGED 2013-04-26 CHUNG, KYUNG -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State