Search icon

LBS INTERNATIONAL SALON, INC - Florida Company Profile

Company Details

Entity Name: LBS INTERNATIONAL SALON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBS INTERNATIONAL SALON, 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: 16 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: P06000023863
FEI/EIN Number 204381034

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

Address: 12245 SW 112 STREET, CRYSTAL PLAZA, MIAMI, FL, 33186, US
Mail Address: 12245 SW 112 STREET, CRYSTAL PLAZA, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLANCO LUCY President 16030 SW 153RD CT, MIAMI, FL, 33187
POLANCO LUCY Director 16030 SW 153RD CT, MIAMI, FL, 33187
POLANCO LUCY Agent 16030 SW 153RD CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 POLANCO, LUCY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 16030 SW 153RD CT, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 12245 SW 112 STREET, CRYSTAL PLAZA, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-28 12245 SW 112 STREET, CRYSTAL PLAZA, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State