Search icon

GLAMOROUS LIFE COSMETIC SURGERY SPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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