Search icon

HEAVENLY ESTHETIC, INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY ESTHETIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENLY ESTHETIC, 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: 04 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2004 (21 years ago)
Document Number: P03000096750
FEI/EIN Number 364538903

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7805 SW 24 ST STE 121, MIAMI, FL, 33155
Mail Address: 7805 SW 24 ST STE 121, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DELCASTILLO MARLENE President 7805 SW 24 ST STE 121, MIAMI, FL, 33155
LOPEZ DELCASTILLO MARLENE Secretary 7805 SW 24 ST STE 121, MIAMI, FL, 33155
LOPEZ DELCASTILLO MARLENE Treasurer 7805 SW 24 ST STE 121, MIAMI, FL, 33155
LOPEZ DELCASTILLO MARLENE Director 7805 SW 24 ST STE 121, MIAMI, FL, 33155
LOPEZ DEL CASTILLO MARLENE Agent 7805 SW 24 ST STE 121, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-05-22 7805 SW 24 ST STE 121, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2004-10-27 - -
REGISTERED AGENT NAME CHANGED 2004-10-27 LOPEZ DEL CASTILLO, MARLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State