Entity Name: | PAULINA'S BODY SHOP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAULINA'S BODY SHOP CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 2016 (9 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: | P16000055087 |
FEI/EIN Number |
83-2099434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8725 NW 117th Street, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8725 NW 117th Street, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Marcos Y | President | 8725 NW 117th Street, HIALEAH GARDENS, FL, 33018 |
RODRIGUEZ MARCOS Y | Agent | 8725 NW 117th Street, HIALEAH GARDENS, FL, 33018 |
AMUZ OSCAR R | Vice President | 13499 BISCAYNE BLVD APT 1214, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-18 | 8725 NW 117th Street, Bay #14 &; #15, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-18 | RODRIGUEZ, MARCOS Y | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-18 | 8725 NW 117th Street, Bay #14 & #15, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2022-11-07 | - | - |
AMENDMENT | 2022-10-31 | - | - |
REINSTATEMENT | 2022-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-09-07 | - | - |
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: 02 May 2025
Sources: Florida Department of State