Entity Name: | ESTETICA REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESTETICA REMODELING, 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: | 21 May 2004 (21 years ago) |
Document Number: | P04000082952 |
FEI/EIN Number |
550866524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7969 NW 2nd St, MIAMI, FL, 33126-3890, US |
Mail Address: | 7969 NW 2nd St, 1077, MIAMI, FL, 33126-3890, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ NESTOR | President | 8631 NW 4 TERR UNIT 6, MIAMI, FL, 33126 |
TRIANA LUIS H | Vice President | 7969 NW 2nd St, MIAMI, FL, 331263890 |
MENDEZ NESTOR | Agent | 7969 NW 2nd St, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | MENDEZ, NESTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 7969 NW 2nd St, 1077, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 7969 NW 2nd St, 1077, MIAMI, FL 33126-3890 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 7969 NW 2nd St, 1077, MIAMI, FL 33126-3890 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State