Search icon

STUDIO STYLES INTERNATIONAL, INC.

Company Details

Entity Name: STUDIO STYLES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: P03000050075
FEI/EIN Number 050567624
Address: 2600 GLADES CIRCLE, SUITE 900 & 1000, WESTON, FL, 33327
Mail Address: 2600 GLADES CIRCLE, SUITE 900 & 1000, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAPPORT STEPHEN R Agent 806 SW DOUGLAS RD., CORAL GABLES, FL, 33134

President

Name Role Address
DIAZ NANCY President 1901 HARBOR POINTE CIR., WESTON, FL, 33327

Director

Name Role Address
DIAZ NANCY Director 1901 HARBOR POINTE CIR., WESTON, FL, 33327
Rodriguez Rodolfo F Director 2600 GLADES CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080581 TRENDS BEAUTY CENTER ACTIVE 2022-07-06 2027-12-31 No data 2600 GLADES CIR, #900, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 806 SW DOUGLAS RD., OFICINA 625, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2600 GLADES CIRCLE, SUITE 900 & 1000, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2012-04-24 2600 GLADES CIRCLE, SUITE 900 & 1000, WESTON, FL 33327 No data
AMENDMENT 2011-12-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000604158 TERMINATED 1000000321999 BROWARD 2013-03-15 2033-03-27 $ 10,034.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State