Search icon

CENTRO ESTETICO TAMIG,CA.CO - Florida Company Profile

Company Details

Entity Name: CENTRO ESTETICO TAMIG,CA.CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRO ESTETICO TAMIG,CA.CO 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: 12 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2014 (11 years ago)
Document Number: P11000004070
FEI/EIN Number 27-4473491

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

Address: 2449 Jackson Street, Hollywood, FL, 33020, US
Mail Address: 2449 Jackson Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GONZALEZ JUAN C President 2449 Jackson Street, Hollywood, FL, 33020
PEREZ GONZALEZ MARIELA Vice President AVENIDA SANTIAGO DE CHILE, LOS CADBOS, CARLOS, AL
PEREZ GONZALEZ JUAN C. Agent 2449 Jackson Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2449 Jackson Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-04-30 2449 Jackson Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2449 Jackson Street, Hollywood, FL 33020 -
REINSTATEMENT 2014-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000682340 TERMINATED 1000000680761 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State