Search icon

PLATINUM AESTHETICS MOBILE MEDSPA, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM AESTHETICS MOBILE MEDSPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM AESTHETICS MOBILE MEDSPA, 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: 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: 08 Jan 2013 (12 years ago)
Document Number: P13000002249
FEI/EIN Number 46-1704413

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

Address: 8900 SW 49TH ST, COOPER CITY, FL, 33328, US
Mail Address: 852 Blue Rosalie, Henderson, NV, 89052, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDRIDGE JULIE A President 2220 W First St, Fort Myers, FL, 33901
ELDRIDGE JULIE A Agent 2220 W First St, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 8900 SW 49TH ST, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-19 8900 SW 49TH ST, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-07-19 8900 SW 49TH ST, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 2220 W First St, 278, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2016-04-27 ELDRIDGE, JULIE A -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State