Search icon

GREEN WAVE BODY WAXING, INC.

Company Details

Entity Name: GREEN WAVE BODY WAXING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: P03000098257
FEI/EIN Number 86-1085116
Address: 2217 N COMMERCE PARKWAY, WESTON, FL 33326
Mail Address: 2217 N COMMERCE PARKWAY, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ, ELIANA Agent 1475 GARDEN ROAD, WESTON, FL 33326

President

Name Role Address
RUIZ, ELIANA President 1475 GARDEN ROAD, WESTON, FL 33326

Vice President

Name Role Address
PINEDA, MARIA TERESA Vice President 2681 North Flamingo Rd Apt 1607, Sunrise, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08156900348 GREEN WAVE BODY WAXING EXPIRED 2008-06-04 2013-12-31 No data 2217 N COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
AMENDMENT 2012-10-01 No data No data
CHANGE OF MAILING ADDRESS 2010-04-29 2217 N COMMERCE PARKWAY, WESTON, FL 33326 No data
AMENDMENT 2009-10-06 No data No data
AMENDMENT 2009-02-09 No data No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 2217 N COMMERCE PARKWAY, WESTON, FL 33326 No data
AMENDMENT 2004-08-27 No data No data
NAME CHANGE AMENDMENT 2004-01-12 GREEN WAVE BODY WAXING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

Date of last update: 30 Jan 2025

Sources: Florida Department of State