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 |
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 |
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 | - |
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