Search icon

PAULINA'S BODY SHOP CORP.

Company Details

Entity Name: PAULINA'S BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000055087
FEI/EIN Number 83-2099434
Address: 8725 NW 117th Street, Bay #14 & #15, HIALEAH GARDENS, FL 33018
Mail Address: 8725 NW 117th Street, Bay #14 & #15, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, MARCOS Y Agent 8725 NW 117th Street, Bay #14 &; #15, HIALEAH GARDENS, FL 33018

President

Name Role Address
Rodriguez, Marcos Y President 8725 NW 117th Street, Bay #14 & #15 HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 8725 NW 117th Street, Bay #14 &; #15, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2023-05-18 RODRIGUEZ, MARCOS Y No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 8725 NW 117th Street, Bay #14 & #15, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2022-11-07 No data No data
AMENDMENT 2022-10-31 No data No data
REINSTATEMENT 2022-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-09-07 No data No data
CHANGE OF MAILING ADDRESS 2020-08-13 8725 NW 117th Street, Bay #14 & #15, HIALEAH GARDENS, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000276396 ACTIVE 1000000924930 DADE 2022-06-01 2042-06-08 $ 2,835.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000482921 TERMINATED 1000000901779 DADE 2021-09-17 2041-09-22 $ 1,333.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000306379 ACTIVE 2020-009901-CC-05 MIAMI DADE COUNTY 2020-09-01 2025-09-28 $3332.54 NATIONAL AUTO LENDERS,INC., 14645 NW 77 AVENUE SUITE 203, MIAMI LAKES, FL 33014
J19000395168 TERMINATED 1000000827992 MIAMI-DADE 2019-05-31 2029-06-05 $ 312.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-18
AMENDED ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-02-27
Amendment 2022-11-07
Amendment 2022-10-31
REINSTATEMENT 2022-10-05
Amendment 2021-09-07
ANNUAL REPORT 2021-02-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State