Entity Name: | SANTUARIO DI BELLEZZA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTUARIO DI BELLEZZA CORP. 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: |
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: | 15 Jul 2010 (15 years ago) |
Document Number: | P10000057960 |
FEI/EIN Number |
800624716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13555 Biscayne Blvd., North Miami Beach, FL, 33181, US |
Mail Address: | 13555 Biscayne Blvd., North Miami Beach, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIO MARIA G | Managing Member | 13555 Biscayne Blvd., North Miami Beach, FL, 33181 |
RUBIO MARIA G | Agent | 13555 Biscayne Blvd., North Miami Beach, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 13555 Biscayne Blvd., North Miami Beach, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 13555 Biscayne Blvd., North Miami Beach, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 13555 Biscayne Blvd., North Miami Beach, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | RUBIO, MARIA G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State