Search icon

YOUNG FOREVER ESTHETIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG FOREVER ESTHETIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG FOREVER ESTHETIC CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2013 (12 years ago)
Date of dissolution: 03 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P13000024312
FEI/EIN Number 41-2277199

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

Address: 8401 SW 43 St, MIAMI, FL, 33155, US
Mail Address: 8401 SW 43 St, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Maria C President 8401 SW 43 St, MIAMI, FL, 33155
GOMEZ MARIA C Agent 8401 SW 43 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 GOMEZ, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 8401 SW 43 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8401 SW 43 St, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-04-30 8401 SW 43 St, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-03
ANNUAL REPORT 2021-02-25
Off/Dir Resignation 2020-07-02
Reg. Agent Change 2020-06-08
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State