Search icon

ESTRELLA BODY SHOP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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