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 |
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 |
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 | - |
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