Search icon

BODY OASIS BEAUTY AND WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BODY OASIS BEAUTY AND WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY OASIS BEAUTY AND WELLNESS 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: 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: 21 Oct 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000143995
FEI/EIN Number 562550133

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

Address: 8724 SW 72nd ST, NO. 181, MIAMI, FL, 33173, US
Mail Address: 8724 SW 72nd ST, NO. 181, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL AMARYLLIS President 8724 SW 72nd ST, MIAMI, FL, 33173
PASCUAL AMARYLLIS Agent 8724 SW 72nd ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001649 PASCUALMD MED SPA EXPIRED 2010-01-06 2015-12-31 - 15400 BISCAYNE BLVD 103, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 8724 SW 72nd ST, NO. 181, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-04-07 PASCUAL, AMARYLLIS -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 8724 SW 72nd ST, NO. 181, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-07 8724 SW 72nd ST, NO. 181, MIAMI, FL 33173 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000127094 LAPSED 13 034267 DADE CO. 2017-01-30 2022-03-06 $1,000,000.00 RICARDO MARTINEZ, 2150 SANS SOUCI BLVD. #1108, N. MIAMI, FLORIDA 33181
J16000257141 LAPSED 2015-CA-5974 CIRCUIT COURT, DUVAL COUNTY 2016-04-07 2021-04-19 $51,367.80 PSS WORLD MEDICAL, INC., 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-31
REINSTATEMENT 2011-09-29
REINSTATEMENT 2010-10-26
REINSTATEMENT 2009-11-25
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2007-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State