Search icon

PAULINA'S BODY SHOP CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 May 2025

Sources: Florida Department of State