Search icon

EUSILNA BODY SHOP, INC.

Company Details

Entity Name: EUSILNA BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000106431
FEI/EIN Number 113656347
Address: 4100 NW 135 ST. #5-A, MIAMI, FL, 33054
Mail Address: 4100 NW 135 ST. #5-A, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CERA MARK E Agent 9050 PINES BLVD., PEMBROKE PINES, FL, 33024

President

Name Role Address
DONELSON GREGORY V President 5722 S. FLAMINGO RD., COOPER CITY, FL, 33330

Secretary

Name Role Address
DONELSON GREGORY V Secretary 5722 S. FLAMINGO RD., COOPER CITY, FL, 33330

Director

Name Role Address
DONELSON GREGORY V Director 5722 S. FLAMINGO RD., COOPER CITY, FL, 33330
CASTILLO JACQUELINE D Director 6142 N.W. 173RD TERRACE, MIAMI, FL, 33015

Vice President

Name Role Address
CASTILLO JACQUELINE D Vice President 6142 N.W. 173RD TERRACE, MIAMI, FL, 33015

Treasurer

Name Role Address
CASTILLO JACQUELINE D Treasurer 6142 N.W. 173RD TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-29 CERA, MARK ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 9050 PINES BLVD., SUITE 384, PEMBROKE PINES, FL 33024 No data
AMENDMENT 2002-11-13 No data No data
AMENDMENT 2002-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-09 4100 NW 135 ST. #5-A, MIAMI, FL 33054 No data
CHANGE OF MAILING ADDRESS 2002-10-09 4100 NW 135 ST. #5-A, MIAMI, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2003-02-19
Amendment 2002-11-13
Amendment 2002-11-08
Domestic Profit 2002-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State