Search icon

ASAMBEAUTY US INC.

Company Details

Entity Name: ASAMBEAUTY US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASAMBEAUTY US INC 2022 384168895 2023-09-13 ASAMBEAUTY US INC 3
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 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ASAMBEAUTY US INC 2022 384168895 2023-11-15 ASAMBEAUTY US INC 8
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
ASAMBEAUTY US INC 2021 384168895 2022-09-21 ASAMBEAUTY US INC 0
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LANNINGER CHRISTOPH President 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
LANNINGER CHRISTOPH Secretary 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
LANNINGER CHRISTOPH Treasurer 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Director

Name Role Address
LANNINGER CHRISTOPH Director 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 4000 HOLLYWOOD BOULEVARD, SUITE 555-S, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2022-11-04 4000 HOLLYWOOD BOULEVARD, SUITE 555-S, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2022-11-04 SPIEGEL & UTRERA, P.A. No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-11-04
Foreign Profit 2021-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State