Search icon

AROMAS THERAPY INC.

Company Details

Entity Name: AROMAS THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2008 (16 years ago)
Document Number: P08000079464
FEI/EIN Number 263246382
Address: 9831 NW 58 STREET, 149, DORAL, FL, 33178
Mail Address: 9831 NW 58 STREET, 149, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NADER ALBERTO J Agent 8262 NW 34th Street, Doral, FL, 33122

President

Name Role Address
NADER ALBERTO J President 8262 NW 34th Street, Doral, FL, 33122

Vice President

Name Role Address
HERRERA GEORGE L Vice President 431 POINCIANA DRIVE, HALLANDALE BEACH, FL, 33009

Exec

Name Role Address
salazar Liliana Exec 8262 NW 34th Street, Doral, FL, 33122

Manager

Name Role Address
Nader Nayla N Manager 8262 NW 34th Street, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140007 AROMAS MEDSPA WESTON ACTIVE 2021-10-18 2026-12-31 No data 9831 NW 58 ST, UNIT 149, DORAL, FL, 33178
G14000113891 AROMAS MEDSPA ACTIVE 2014-11-08 2029-12-31 No data 9831 NW 58 STREET, UNIT 149, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 8262 NW 34th Street, Doral, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 9831 NW 58 STREET, 149, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2012-01-24 9831 NW 58 STREET, 149, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State