Search icon

MIAMI ACADEMY OF BEAUTY CULTURE, INC.

Company Details

Entity Name: MIAMI ACADEMY OF BEAUTY CULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1993 (31 years ago)
Document Number: M46708
FEI/EIN Number 65-0008636
Address: 2960 SW 8th Street, MIAMI, FL 33135
Mail Address: 2960 SW 8th Street, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALBOA, LINDA J, Mother Agent C/O Alayon & Associates PA, 135 San Lorenzo Ave, Suite 820, CORAL GABLES, FL 33146

President and Treasurer

Name Role Address
BALBOA, LINDA J, Mother President and Treasurer 2960 SW 8th Street, MIAMI, FL 33135

Vice President

Name Role Address
BALBOA, LINDA, Daughter Vice President C/O Alayon & Associates PA, 135 San Lorenzo Ave Suite 820 CORAL GABLES, FL 33146

Secretary

Name Role Address
BALBOA, LINDA, Daughter Secretary C/O Alayon & Associates PA, 135 San Lorenzo Ave Suite 820 CORAL GABLES, FL 33146

Director

Name Role Address
BALBOA, LINDA, Daughter Director C/O Alayon & Associates PA, 135 San Lorenzo Ave Suite 820 CORAL GABLES, FL 33146

and Secretary

Name Role Address
BALBOA, LINDA, Daughter and Secretary C/O Alayon & Associates PA, 135 San Lorenzo Ave Suite 820 CORAL GABLES, FL 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067973 LA BELLE BEAUTY ACADEMY ACTIVE 2015-06-30 2025-12-31 No data 2960 S.W. 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 2960 SW 8th Street, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2022-01-12 2960 SW 8th Street, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2014-10-17 BALBOA, LINDA J, Mother No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-17 C/O Alayon & Associates PA, 135 San Lorenzo Ave, Suite 820, CORAL GABLES, FL 33146 No data
REINSTATEMENT 1993-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310795 TERMINATED 1000000993532 MIAMI-DADE 2024-05-16 2034-05-22 $ 921.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-12-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State