Entity Name: | GLAMOROUS LIFE COSMETIC SURGERY SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLAMOROUS LIFE COSMETIC SURGERY 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: |
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: | 12 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P15000051862 |
FEI/EIN Number |
47-4311448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3485 W FLAGLER STREET, MIAMI, FL, 33135, US |
Mail Address: | 3485 W FLAGLER STREET, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Daniel | President | 3485 W. FLAGLER STREET, MIAMI, FL, 33135 |
Lara Reynier | Vice President | 3485 W FLAGLER STREET, MIAMI, FL, 33135 |
DE YURRE VICTOR H | Agent | 230 SW 62 AVENUE, MIAMI, FL, 331440000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 230 SW 62 AVENUE, 100, MIAMI, FL 33144-0000 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | DE YURRE, VICTOR HENRY | - |
AMENDMENT | 2018-12-10 | - | - |
AMENDMENT | 2018-08-30 | - | - |
AMENDMENT | 2016-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 3485 W FLAGLER STREET, 100, MIAMI, FL 33135 | - |
AMENDMENT | 2015-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-11 |
Amendment | 2018-12-10 |
Amendment | 2018-08-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-03 |
AMENDED ANNUAL REPORT | 2016-12-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State