Entity Name: | JADE BEAUTY SPA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
JADE BEAUTY SPA, INCORPORATED is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 27 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N15000004263 |
FEI/EIN Number |
47-3850962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10744 SW 72 STREET, MIAMI, FL 33173 |
Mail Address: | 10744 SW 72 STREET, MIAMI, FL 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLERMANN VARELA PL | Agent | - |
FERNANDES, LAURA MARIA | Treasurer | 10744 SW 72 STREET, MIAMI, FL 33173 |
FERNANDES, LAURA MARIA | Secretary | 10744 SW 72 STREET, MIAMI, FL 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000126764 | PAULA ALVES HAIR | ACTIVE | 2022-10-10 | 2027-12-31 | - | 2 ARAGON AVENUE, SUITE 07, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2016-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | Kellermann Varela PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-14 | 605 Lincoln RD STE 400, Miami Beach, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
Off/Dir Resignation | 2016-12-15 |
REINSTATEMENT | 2016-12-14 |
Reg. Agent Change | 2015-09-16 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State