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