Search icon

BODY CONTOUR SALON AND SPA CORP - Florida Company Profile

Company Details

Entity Name: BODY CONTOUR SALON AND SPA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY CONTOUR SALON AND SPA 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: 26 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P13000070585
FEI/EIN Number 46-3506914

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

Address: 1726 N.W. 36TH STREET, STE 6, MIAMI, FL, 33142
Mail Address: 1726 N.W. 36TH STREET, STE 6, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P IDA President 1726 N W 36 ST, MIAMI, FL, 33142
PEDRO IDALMIS Agent 1726 N W 36 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 PEDRO, IDALMIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1726 N W 36 ST, 6, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-10 1726 N.W. 36TH STREET, STE 6, MIAMI, FL 33142 -
AMENDMENT 2013-09-10 - -
CHANGE OF MAILING ADDRESS 2013-09-10 1726 N.W. 36TH STREET, STE 6, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State