Search icon

DERMA BEAUTY SPA, INC. - Florida Company Profile

Company Details

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

DERMA BEAUTY SPA, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 22 Jul 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P10000010368
FEI/EIN Number 271825988

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

Address: 1470 NW 107 AVE SUITE M, MIAMI, FL, 33172, US
Mail Address: 929 NW 123RD AVENUE, MIAMI, FL, 33182
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA FRANCIE M Manager 929 NW 123RD AVENUE, MIAMI, FL, 33182
AVILA ELEANA J Manager 8880 NW 107TH CT.,, DORAL, FL, 33178
MEDINA FRANCIE M Agent 929 NW 123RD AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CONVERSION 2016-07-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000141487. CONVERSION NUMBER 300000162953
CHANGE OF PRINCIPAL ADDRESS 2015-11-19 1470 NW 107 AVE SUITE M, MIAMI, FL 33172 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-19
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-02-19
Off/Dir Resignation 2014-02-19
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-08-07
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State