Search icon

NATURA TEMAZCAL SPA, LLC - Florida Company Profile

Company Details

Entity Name: NATURA TEMAZCAL SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURA TEMAZCAL SPA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 31 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000130289
FEI/EIN Number 47-4769432

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

Address: 24 Gables Blvd, WESTON, FL, 33326, US
Mail Address: 24 Gables Blvd, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ISABEL J Manager 24 Gables Blvd, WESTON, FL, 33326
TORRES ALEPH Z Agent 24 Gables Blvd, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129495 LIFE DESIGN'S BY ISABELA WELLNESS SPA EXPIRED 2016-12-01 2021-12-31 - 208 RIVIERA CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 24 Gables Blvd, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 24 Gables Blvd, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-11-09 24 Gables Blvd, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-11-09 TORRES, ALEPH Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State