Search icon

C & H AESTHETIC CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: C & H AESTHETIC CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C & H AESTHETIC CENTER, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jan 2008 (17 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P08000009725
FEI/EIN Number 26-1898820

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

Address: 2631 SW 97 AVE, Miami, FL 33165
Mail Address: 2631 SW 97 AVE, Miami, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIR-AYALA, HELENA Y Agent 2631 SW 97 AVE, Miami, FL 33165
SIR-AYALA, HELENA Y President 2631 SW 97 AVE, Miami, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042717 HELENA SIR MED SPA ACTIVE 2024-03-27 2029-12-31 - 2631 SW 97 AVE, MIAMI, FL, 33165
G13000071333 HELENA SIR MED SPA EXPIRED 2013-07-16 2018-12-31 - 3400 CORAL WAY, STE 101, MIAMI, FL, 33145
G11000027610 C & H PROFESSIONAL AESTHETICS EXPIRED 2011-03-17 2016-12-31 - 3400 CORAL WAY, SUITE 101, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 2631 SW 97 AVE, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2631 SW 97 AVE, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-03-19 2631 SW 97 AVE, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2011-02-03 SIR-AYALA, HELENA Y -
REVOCATION OF VOLUNTARY DISSOLUT 2011-01-31 - -
VOLUNTARY DISSOLUTION 2010-11-17 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State