Search icon

THE SPA AT NUE STUDIO CORP - Florida Company Profile

Company Details

Entity Name: THE SPA AT NUE STUDIO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SPA AT NUE STUDIO CORP 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: 28 Jul 2011 (14 years ago)
Document Number: P11000067835
FEI/EIN Number 452845000

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

Address: 1345 Drexel Ave #18, Miami Beach, FL, 33139, US
Mail Address: Po Box 143, skyforest, CA, 92385, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS Cozette L President Po Box 143, skyforest, CA, 92385
Aguirre Janette Agent 1360 Washington Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057074 HOMESPUN.VA ACTIVE 2021-04-26 2026-12-31 - 949 CEDAR CREEK GRADE, WINCHESTER, VA, 22601
G18000041915 LITTLE BLUE FARMETTE EXPIRED 2018-03-30 2023-12-31 - 115 RELIANCE WOODS DRIVE, MIDDLETOWN, VA, 22645
G18000041931 TS&NS CONSULTING EXPIRED 2018-03-30 2023-12-31 - 115 RELIANCE WOODS DRIVE, MIDDLETOWN, VA, 22645
G12000072482 TS&NS CONSULTING EXPIRED 2012-07-20 2017-12-31 - 510 NE 8TH S, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 1345 Drexel Ave #18, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1345 Drexel Ave #18, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Aguirre, Janette -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1360 Washington Ave, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State