Entity Name: | BODY SHOP LA SUPER ESTRELLA DE CUBA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2013 (11 years ago) |
Document Number: | P08000055290 |
FEI/EIN Number | 270318257 |
Address: | 10275 SE 126TH BLVD, Okeechobee, FL, 34974, US |
Mail Address: | 10275 SE 126TH BLVD, Okeechobee, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ALBERTO | Agent | 10275 SE 126TH BLVD, Okeechobee, FL, 34974 |
Name | Role | Address |
---|---|---|
FERNANDEZ ALBERTO | President | 10275 SE 126TH BLVD, Okeechobee, FL, 34974 |
Fernandez Alvaro | President | 10275 SE 126TH BLVD, Okeechobee, FL, 34974 |
Name | Role | Address |
---|---|---|
De Vegas Ana | Officer | 10275 SE 126TH BLVD, Okeechobee, FL, 34974 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000000210 | NORTH POLE TRUCKING | ACTIVE | 2013-01-02 | 2028-12-31 | No data | 10275 SE 126TH BLVD, OKEECHOBEE, FL, 34974 |
G10000115840 | SUPERSTAR COLLISION & PAINT CENTER | EXPIRED | 2010-12-17 | 2015-12-31 | No data | 7033 NW 36TH AVE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-26 | 10275 SE 126TH BLVD, Okeechobee, FL 34974 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-26 | 10275 SE 126TH BLVD, Okeechobee, FL 34974 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-26 | 10275 SE 126TH BLVD, Okeechobee, FL 34974 | No data |
AMENDMENT | 2013-08-26 | No data | No data |
AMENDMENT | 2013-06-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | FERNANDEZ, ALBERTO | No data |
AMENDMENT | 2012-03-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State