Search icon

EVOLUTION SALON LATINO, CORP. - Florida Company Profile

Company Details

Entity Name: EVOLUTION SALON LATINO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION SALON LATINO, CORP. 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: 01 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: P07000027346
FEI/EIN Number 88-0524875

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

Address: 6017 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 7810 NW 67th Ave, Tamarac, FL, 33321, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Christian President 6017 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068
Vasquez Johenny Vice President 6017 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068
Garcia Christian Agent 6017 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 6017 KIMBERLY BLVD, NORTH LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 6017 KIMBERLY BLVD, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 6017 KIMBERLY BLVD, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2022-02-07 Garcia, Christian -
AMENDMENT 2021-09-30 - -
AMENDMENT 2014-09-10 - -
AMENDMENT 2013-12-19 - -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-07
Amendment 2021-09-30
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State