Search icon

FLORA DE SPA INC - Florida Company Profile

Company Details

Entity Name: FLORA DE SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORA DE SPA 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: 01 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P15000029975
FEI/EIN Number 473606319

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

Address: 2186 NW 89 PL, DORAL, FL, 33172, US
Mail Address: 15557 SW 20 ST, DAVIE, FL, 33326, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG RUIZHEN President 8228 NW 8 PLACE, PLANTATION, FL, 33324
WANG RUIZHEN Treasurer 8228 NW 8 PLACE, PLANTATION, FL, 33324
WANG RUIZHEN Director 8228 NW 8 PLACE, PLANTATION, FL, 33324
WANG RUIZHEN Secretary 8228 NW 8 PLACE, PLANTATION, FL, 33324
ESCANO ANTONIO Agent 8228 NW 8 PLACE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096188 FLORA DE SPIRIT INC ACTIVE 2023-08-16 2028-12-31 - 15557 SW 20 ST., DAVIE, FL, 33326
G15000034516 FLORA DE NAILS&SPA EXPIRED 2015-04-06 2020-12-31 - 21200 NE 38TH AVE, APT #1403, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 2186 NW 89 PL, UNIT 2186, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-07-25 2186 NW 89 PL, UNIT 2186, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 8228 NW 8 PLACE, PLANTATION, FL 33324 -
AMENDMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 ESCANO, ANTONIO -
AMENDMENT 2016-11-28 - -
AMENDMENT 2016-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000145225 ACTIVE 1000000983441 BROWARD 2024-03-05 2044-03-13 $ 4,073.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
Amendment 2022-08-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
Amendment 2020-07-14
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State