Search icon

OHANA FACE BODY & NAIL SPA, INC. - Florida Company Profile

Company Details

Entity Name: OHANA FACE BODY & NAIL SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHANA FACE BODY & NAIL SPA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000001370
FEI/EIN Number 200735187

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

Address: 9065 SW 87th ave, SUITE 112, MIAMI, FL, 33176, US
Mail Address: 9065 SW 87th ave, SUITE 112, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONA DIONNE President 9065 SW 87th ave, MIAMI, FL, 33176
CORONA DIONNE Vice President 9065 SW 87th ave, MIAMI, FL, 33176
CORONA DIONNE Secretary 9065 SW 87th ave, MIAMI, FL, 33176
CORONA DIONNE Treasurer 9065 SW 87th ave, MIAMI, FL, 33176
CORONA DIONNE Director 9065 SW 87th ave, MIAMI, FL, 33176
CORONA DIONNE Agent 9065 SW 87th ave, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054125 OHANA WELLNESS AND ANESTHETICS CENTER EXPIRED 2016-06-01 2021-12-31 - 7800 RED ROAD #119, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 9065 SW 87th ave, SUITE 112, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9065 SW 87th ave, SUITE 112, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-05-01 9065 SW 87th ave, SUITE 112, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-05-27 CORONA, DIONNE -
REINSTATEMENT 2016-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-07-01 - -

Documents

Name Date
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-27
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-07-01
REINSTATEMENT 2005-02-18
Domestic Profit 2003-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State