Search icon

ASAMBEAUTY US INC. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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 -

Events

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 - -

Documents

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