Search icon

SOUTH FLORIDA REJUVENATION CENTER CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA REJUVENATION CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTH FLORIDA REJUVENATION CENTER CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: P14000046713
FEI/EIN Number 47-0990498

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

Address: 6080 S.W. 40TH STREET, STE 3, MIAMI, FL 33156
Mail Address: 6080 SW 40 ST STE 3, MIAMI, FL 33155
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hernandez , annalie Agent 6080 S.W. 40TH STREET, STE 3, MIAMI, FL 33156
hernandez , annalie President 6080 S.W. 40TH STREET, STE 3, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014764 BELLA BOUTIQUE & SPA EXPIRED 2015-02-10 2020-12-31 - 6080 SW 40 ST, SUITE 3, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-28 hernandez , annalie -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 6080 S.W. 40TH STREET, STE 3, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-01 6080 S.W. 40TH STREET, STE 3, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 6080 S.W. 40TH STREET, STE 3, MIAMI, FL 33156 -
AMENDMENT 2014-06-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State