Search icon

STUDIO SPA INC. - Florida Company Profile

Company Details

Entity Name: STUDIO SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000063898
FEI/EIN Number 452780135

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

Mail Address: 2301 Collins Avenue, MIAMI, FL, 33139, US
Address: 2301 COLLINS AVE, 1025-A, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO J. ENRIQUE President 2301 COLLINS AVE, MIAMI BEACH, FL, 33139
PACHECO JUAN CARLOS Vice President 2301 COLLINS AVE, MIAMI BEACH, FL, 33139
PACHECO ROSA ANGELICA Secretary 2301 COLLINS AVE, MIAMI BEACH, FL, 33139
Pacheco Jose E Agent C/O Luis E. Lalama, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 C/O Luis E. Lalama, 3411 SW 112 Ave, MIAMI, FL 33165 -
AMENDMENT 2017-02-21 - -
CHANGE OF MAILING ADDRESS 2014-01-13 2301 COLLINS AVE, 1025-A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-01-13 Pacheco, Jose E -
AMENDMENT 2011-09-21 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
DEBIT MEMO# 025395-A 2018-05-17
ANNUAL REPORT 2018-03-27
Amendment 2017-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State