Search icon

ALLURE CONSULTING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALLURE CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLURE CONSULTING SERVICES 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: 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: 11 Apr 2011 (14 years ago)
Document Number: P11000035484
FEI/EIN Number 451605459

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

Address: 3549 Gulfstream Way, Davie, FL, 33328, US
Mail Address: 3549 Gulfstream Way, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navarro SANDRA A President 3549 Gulfstream Way, Davie, FL, 33328
Navarro SANDRA A Secretary 3549 Gulfstream Way, Davie, FL, 33328
Navarro SANDRA A Director 3549 Gulfstream Way, Davie, FL, 33328
Navarro Luis A Exec 3549 Gulfstream Way, Davie, FL, 33328
Navarro SANDRA A Agent 3549 Gulfstream Way, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 3549 Gulfstream Way, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2017-01-12 3549 Gulfstream Way, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 3549 Gulfstream Way, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2013-04-23 Navarro, SANDRA A -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State