Entity Name: | ASAMBEAUTY US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | F21000002909 |
FEI/EIN Number |
384168895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BOULEVARD, SUITE 555-S, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BOULEVARD, SUITE 555-S, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASAMBEAUTY US INC | 2022 | 384168895 | 2023-09-13 | ASAMBEAUTY US INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-13 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-09-01 |
Business code | 446120 |
Sponsor’s telephone number | 4045252600 |
Plan sponsor’s address | 78 SW 7TH ST, STE 800, MIAMI, FL, 33130 |
Signature of
Role | Plan administrator |
Date | 2023-11-15 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-09-01 |
Business code | 446120 |
Sponsor’s telephone number | 4045252600 |
Plan sponsor’s address | 78 SW 7TH ST, STE 800, MIAMI, FL, 33130 |
Signature of
Role | Plan administrator |
Date | 2022-09-21 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LANNINGER CHRISTOPH | President | 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
LANNINGER CHRISTOPH | Secretary | 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
LANNINGER CHRISTOPH | Treasurer | 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
LANNINGER CHRISTOPH | Director | 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-04 | 4000 HOLLYWOOD BOULEVARD, SUITE 555-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-11-04 | 4000 HOLLYWOOD BOULEVARD, SUITE 555-S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-04 | SPIEGEL & UTRERA, P.A. | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-15 |
REINSTATEMENT | 2022-11-04 |
Foreign Profit | 2021-05-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State