Search icon

LATINO FAMILY BEAUTY SALON, INC.

Company Details

Entity Name: LATINO FAMILY BEAUTY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2012 (12 years ago)
Document Number: P12000089556
FEI/EIN Number 20-8326698
Address: 1207 W Oak St, KISSIMMEE, FL, 34741, US
Mail Address: 1080 CYPRESS PKWY, PMB 143, KISSIMMEE, FL, 34759, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
JAVIER LUISA Agent 1207 W Oak St, KISSIMMEE, FL, 34741

President

Name Role Address
THE REALITY LIFE TRUST President 1080 CYPRESS PKWY, KISSIMMEE, FL, 34759

Vice President

Name Role Address
JAVIER LUISA Vice President 440 WATERFORD WAY, KISSIMMEE, FL, 34746

Secretary

Name Role Address
HICIANO BEIRA Secretary 440 WATERFORD WAY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106087 LATINO FAMILY 2 EXPIRED 2012-11-01 2017-12-31 No data 1080 CYPRESS PARKWAY, PMB 143, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1207 W Oak St, KISSIMMEE, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1207 W Oak St, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2016-01-28 1207 W Oak St, KISSIMMEE, FL 34741 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000826720 ACTIVE 1000000378391 OSCEOLA 2012-10-15 2032-11-07 $ 302.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State