Entity Name: | AESTHETIC DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000045142 |
Address: | 10775 NW 21 ST., STE. 140, MIAMI, FL, 33172 |
Mail Address: | 10775 NW 21 ST., STE. 140, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANASI MANUEL J | Agent | 11032 NW 84TH STREET, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CANASI MANUEL J | President | 11032 NW 84TH STREET, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CANASI MANUEL J | Secretary | 11032 NW 84TH STREET, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CANASI MANUEL J | Director | 11032 NW 84TH STREET, DORAL, FL, 33178 |
CASADO FREDDY | Director | 10845 NW 50 ST., APT 104, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CASADO FREDDY | Vice President | 10845 NW 50 ST., APT 104, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CASADO FREDDY | Treasurer | 10845 NW 50 ST., APT 104, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2007-06-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-11 | 10775 NW 21 ST., STE. 140, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-11 | 10775 NW 21 ST., STE. 140, MIAMI, FL 33172 | No data |
CONVERSION | 2007-04-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000023953. CONVERSION NUMBER 100000064411 |
Name | Date |
---|---|
Amendment | 2007-06-11 |
Domestic Profit | 2007-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State