Entity Name: | TIFFANY SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2024 (7 months ago) |
Document Number: | P11000066380 |
FEI/EIN Number | 30-0694305 |
Address: | 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 |
Mail Address: | 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE, HO JUNG | Agent | 7200 RADICE CT. 301, LAUDERHILL, FL 33319 |
Name | Role | Address |
---|---|---|
lee, hojung | Vice President | 7200 Radice Ct, 301 Lauderhill, FL 33319 |
Name | Role |
---|---|
LEE JOSEPH, INC. | PRESIDENT |
Name | Role | Address |
---|---|---|
ALVAREZ, RAVEN | Chief Executive Officer | 3700 N MANOR DR W, PHOENIX, AZ 85014 |
Name | Role | Address |
---|---|---|
STRAUSS, TERRI | Director | 9301 SW 55 COURT, COOPER CITY, FL 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000065801 | SERAPHINE WELLNESS AND BEAUTY | ACTIVE | 2024-05-22 | 2029-12-31 | No data | 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
G11000092495 | TIFFANY NAIL & FOOT SPA | EXPIRED | 2011-09-19 | 2016-12-31 | No data | 1311-A EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-10 | 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-10 | 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 7200 RADICE CT. 301, LAUDERHILL, FL 33319 | No data |
Name | Date |
---|---|
Amendment | 2024-07-10 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State