Search icon

SPA & HAIR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SPA & HAIR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPA & HAIR GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P01000099468
FEI/EIN Number 65-1145579

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

Address: 7756 S.W. 88TH ST., MIAMI, FL, 33156, US
Mail Address: 7756 S.W. 88TH ST., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ SERGIO A Agent 4930 White Mangrove Way E., Fort Lauderdale, FL, 33312
SCHWARTZ OLGA Vice President 4930 WHITE MANGROVE WAY E., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
CHANGE OF MAILING ADDRESS 2021-09-27 7756 S.W. 88TH ST., MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 7756 S.W. 88TH ST., MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 4930 White Mangrove Way E., Fort Lauderdale, FL 33312 -
AMENDMENT 2013-01-14 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 ORTIZ, SERGIO A -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026031 TERMINATED 1000000730799 MIAMI-DADE 2016-12-30 2027-01-13 $ 622.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000483102 TERMINATED 1000000225599 DADE 2011-07-13 2021-08-03 $ 709.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000797891 TERMINATED 1000000180216 DADE 2010-07-15 2020-07-28 $ 785.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-09-23
Amendment 2015-10-22
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State