Search icon

COSMIATRIA Y BELLEZA INTEGRAL YACHAYRUNA INC - Florida Company Profile

Company Details

Entity Name: COSMIATRIA Y BELLEZA INTEGRAL YACHAYRUNA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMIATRIA Y BELLEZA INTEGRAL YACHAYRUNA 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: 30 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000063740
FEI/EIN Number 260242825

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

Address: 4790 NW 7 ST, 212, MIAMI, FL, 33126
Mail Address: 4790 NW 7 ST, 212, MIAMI, FL, 33312-6
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODICIO CARLOS L President 4790 NW 7 ST, MIAMI, FL, 33126
HU LUIS Vice President 4790 NW 7 ST, MIAMI, FL, 33126
GOMEZ MARTINA Secretary 4790 NW 7 ST, MIAMI, FL, 33126
ACCOUNTAX OFFICE SERVICES, CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 7590 NW 186 ST, 206A, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2012-04-27 ACCOUNTAX OFFICE SERVICES, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2008-11-07 4790 NW 7 ST, 212, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2008-11-07 - -
CHANGE OF MAILING ADDRESS 2008-11-07 4790 NW 7 ST, 212, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000203868 TERMINATED 1000000580969 MIAMI-DADE 2014-02-06 2034-02-13 $ 1,854.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001442160 TERMINATED 1000000486668 MIAMI-DADE 2013-09-16 2033-10-03 $ 962.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-06-18
REINSTATEMENT 2008-11-07
Domestic Profit 2007-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State