Search icon

MD BEAUTY LABS, P.A.

Company Details

Entity Name: MD BEAUTY LABS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: P02000034883
FEI/EIN Number 020573714
Address: 320 S. QUADRILLE BLVD, W. PALM BCH, FL, 33401
Mail Address: 320 S. QUADRILLE BLVD, W. PALM BCH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MD BEAUTY LABS 401(K) PLAN 2023 020573714 2024-10-02 MD BEAUTY LABS, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621399
Sponsor’s telephone number 5616556325
Plan sponsor’s address 320 S QUADRILLE BLVD, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing DANIELA DADURIAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LIRIM JACOBI E Agent 320 S. QUADRILLE BLVD, W. PALM BCH, FL, 33401

Director

Name Role Address
DADURIAN DANIELA Director 320 S. QUADRILLE BLVD, W. PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-19 320 S. QUADRILLE BLVD, W. PALM BCH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2022-03-12 LIRIM, JACOBI ETRO No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 320 S. QUADRILLE BLVD, W. PALM BCH, FL 33401 No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 320 S. QUADRILLE BLVD, W. PALM BCH, FL 33401 No data
NAME CHANGE AMENDMENT 2005-02-17 MD BEAUTY LABS, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000856022 TERMINATED 1000000477380 PALM BEACH 2013-04-10 2033-05-03 $ 595.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State