Search icon

SM WAXING, INC.

Company Details

Entity Name: SM WAXING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2009 (15 years ago)
Document Number: P09000073747
FEI/EIN Number 300578869
Address: 5875 SUNSET DR, SOUTH MIAMI, FL, 33143
Mail Address: 5875 SUNSET DR, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SZPERLING ROMINA Agent 19276 ne 8th ct, miami, FL, 33179

President

Name Role Address
Castillo Gabriel R President 19276 ne 8th ct, miami, FL, 33179

Vice President

Name Role Address
SZPERLING VANESA Vice President 7000 ISLAND BLVD, AVENTURA, FL, 33160

Secretary

Name Role Address
Szperling Romina Secretary 19276 ne 8th ct, aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152192 UNI.K.WAX CENTER SOUTH MIAMI EXPIRED 2009-09-03 2014-12-31 No data 5875 SUNSET DR, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 19276 ne 8th ct, miami, FL 33179 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000451425 ACTIVE 1000001002149 DADE 2024-07-09 2034-07-17 $ 2,076.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000365027 ACTIVE 1000000895112 DADE 2021-07-19 2031-07-21 $ 960.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State