Entity Name: | ESTRELLA BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESTRELLA BODY SHOP, 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: | 16 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | P03000005847 |
FEI/EIN Number |
562312259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 SW 6TH AVE., HOMESTEAD, FL, 33030 |
Mail Address: | 220 SW 6TH AVE., HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ BEATRIZ | President | 220 SW 6TH AVE., HOMESTEAD, FL, 33030 |
HERNANDEZ BEATRIZ | Director | 220 SW 6TH AVE., HOMESTEAD, FL, 33030 |
HERNANDEZ BEATRIZ | Agent | 220 SW 6TH AVE., HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | HERNANDEZ, BEATRIZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 220 SW 6TH AVE., HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2012-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000071004 | TERMINATED | 1000000248347 | DADE | 2012-01-26 | 2032-02-01 | $ 1,786.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000161286 | TERMINATED | 1000000206917 | DADE | 2011-03-08 | 2031-03-16 | $ 8,625.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000630712 | TERMINATED | 1000000174473 | DADE | 2010-05-26 | 2030-06-02 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000184363 | TERMINATED | 1000000130330 | DADE | 2009-07-10 | 2030-02-16 | $ 879.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000186644 | TERMINATED | 1000000079036 | 26371 0573 | 2008-05-09 | 2028-06-11 | $ 5,458.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
REINSTATEMENT | 2023-09-27 |
REINSTATEMENT | 2022-11-15 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State