Search icon

ALL BODY LASER & ELECTROLYSIS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ALL BODY LASER & ELECTROLYSIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL BODY LASER & ELECTROLYSIS CENTER, 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: 23 Sep 2005 (19 years ago)
Document Number: P05000130965
FEI/EIN Number 203522915

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

Address: 21414 W Dixie Hgwy, Miami, FL, 33180, US
Mail Address: 4050 SW 70TH TERRACE, DAVIE, FL, 33314, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN-Goodman SHEILA R President 4050 SW 70TH TERRACE, DAVIE, FL, 33314
FELDMAN-Goodman SHEILA R Agent 4050 SW 70TH TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 FELDMAN-Goodman, SHEILA R -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 21414 W Dixie Hgwy, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-02-09 21414 W Dixie Hgwy, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 4050 SW 70TH TERRACE, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State