Search icon

BEAUTIFUL LIFE STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL LIFE STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTIFUL LIFE STUDIOS, 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000012976
FEI/EIN Number 36-4831666

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

Address: 1074 NE LITTLE RIVER DRIVE, MIAMI, FL, 33138, US
Mail Address: 1074 NE LITTLE RIVER DRIVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTELAC BOJAN Director 71 WILCE DRIVE, AJZX, ONTARIO, LIT 32
UDDENBERG JAKE Director 13688 100 AVENUE, SURREY, BC, V3T1H
BOYER FRANCIS MESQ Agent BOYER LAW FIRM, P.L., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-18 - -
REGISTERED AGENT NAME CHANGED 2023-08-18 BOYER, FRANCIS M, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 BOYER LAW FIRM, P.L., 9471 BAYMEADOWS ROAD, STE 406, JACKSONVILLE, FL 32256 -

Documents

Name Date
REINSTATEMENT 2023-08-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-03
Domestic Profit 2016-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State