Search icon

TIFFANY SALON, INC.

Company Details

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

Agent

Name Role Address
LEE, HO JUNG Agent 7200 RADICE CT. 301, LAUDERHILL, FL 33319

Vice President

Name Role Address
lee, hojung Vice President 7200 Radice Ct, 301 Lauderhill, FL 33319

PRESIDENT

Name Role
LEE JOSEPH, INC. PRESIDENT

Chief Executive Officer

Name Role Address
ALVAREZ, RAVEN Chief Executive Officer 3700 N MANOR DR W, PHOENIX, AZ 85014

Director

Name Role Address
STRAUSS, TERRI Director 9301 SW 55 COURT, COOPER CITY, FL 33328

Fictitious Names

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

Events

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

Documents

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