Entity Name: | BR SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2018 (6 years ago) |
Document Number: | P16000060457 |
FEI/EIN Number | 81-3325023 |
Address: | 550 Okeechobee Blvd, Suite CU-3, West Palm Beach, FL 33401 |
Mail Address: | 550 Okeechobee Blvd, Suite CU-3, West Palm Beach, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
IMWORLD SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
AJRAPETOVA, NELLI | Director | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
Fiebiger, Ashley | Director | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
AJRAPETOVA, NELLI | Vice President | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
AJRAPETOV, BABKEN | Vice President | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
AJRAPETOV, BABKEN | Treasurer | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
AJRAPETOV, BABKEN | Secretary | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Fiebiger, Ashley | President | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Fiebiger, Ashley | Chief Executive Officer | 550 Okeechobee Blvd, Suite CU-3 West Palm Beach, FL 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000104935 | BEAUTY AMBASSADE | ACTIVE | 2023-09-05 | 2028-12-31 | No data | 550 OKEECHOBEE BLVD, SUITE CU-3, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-15 | 550 Okeechobee Blvd, Suite CU-3, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 611 Druid Rd E, Suite 703, Clearwater, FL 33756 | No data |
AMENDMENT | 2018-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-28 | 550 Okeechobee Blvd, Suite CU-3, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-28 | Imworld Services, Inc. | No data |
AMENDMENT | 2018-01-26 | No data | No data |
AMENDMENT | 2016-11-03 | No data | No data |
AMENDMENT | 2016-10-17 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-15 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-28 |
Amendment | 2018-10-18 |
ANNUAL REPORT | 2018-08-28 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State