Search icon

PARK AVENUE LASER LIPO INC - Florida Company Profile

Company Details

Entity Name: PARK AVENUE LASER LIPO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK AVENUE LASER LIPO 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000012877
FEI/EIN Number NOT APPLICABLE

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

Address: 19380 Collins Ave, Apt 1122B, Sunny Isles Beach, FL, 33160, US
Mail Address: 19380 Collins Ave, Apt 1122B, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIA CHRISTOPHER Vice President 25 EAST 83 ST, Apt 2A, NEW YORK, NY, 10028
Theodorou Spero President 1040 Biscayne Blvd, Miami, FL, 33132
WEISS LISA Agent 2819 BAYSHORE TRAIL DRIVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-30 19380 Collins Ave, Apt 1122B, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 19380 Collins Ave, Apt 1122B, Sunny Isles Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State