Search icon

AZULUX SEA SPA INC. - Florida Company Profile

Company Details

Entity Name: AZULUX SEA SPA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AZULUX SEA SPA INC. 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: 02 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P09000048058
FEI/EIN Number 27-0313667

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

Address: 2520 SW 22ND STREET, 352, MIAMI, FL 33145
Mail Address: 2520 SW 22ND STREET, 352, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diana, Leticia Agent 2520 SW 22ND STREET, 352, MIAMI, FL 33145
DIANA, LETICIA M President 2520 SW 22ND STREET #352, MIAMI, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134854 LET'S ACUPUNCTURE ACTIVE 2023-11-02 2028-12-31 - 2520 SW 22ND. STREET, #352, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 Diana, Leticia -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 2520 SW 22ND STREET, 352, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-05 2520 SW 22ND STREET, 352, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State