Search icon

SPA EFFECTS, INC. - Florida Company Profile

Company Details

Entity Name: SPA EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPA EFFECTS, 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: 01 May 2009 (16 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: P09000038905
FEI/EIN Number 271971055

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

Address: 8530 SW 124 AVE., SUITE 103-130, MIAMI, FL, 33183, US
Mail Address: 8530 SW 124 AVE., SUITE 103-130, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERVIS ALEIDA Manager 8530 SW 124 AVE., #103-130, MIAMI, FL, 33183
HERVIS ALEIDA E Agent 8530 SW 124 AVE., MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014783 CLUB SPA EFFECTS EXPIRED 2012-02-10 2017-12-31 - 10300 SW 72 ST., SUITE 465, MIAMI, FL, 33173
G11000074448 SKINCARE PROBLEMS ANSWERED EXPIRED 2011-07-26 2016-12-31 - 10300 SW 72 ST., SUITE 465, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-17 8530 SW 124 AVE., SUITE 103-130, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-09-17 8530 SW 124 AVE., SUITE 103-130, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 8530 SW 124 AVE., SUITE 103-130, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2010-05-27 HERVIS, ALEIDA E -

Documents

Name Date
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-05-27
ADDRESS CHANGE 2010-04-29
Domestic Profit 2009-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State