Search icon

KALOS SPA CENTER, INC.

Company Details

Entity Name: KALOS SPA CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P17000007234
FEI/EIN Number 81-5131177
Address: 4019 NW 7th St, MIAMI, FL, 33126, US
Mail Address: 4019 NW 7th St, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ SANDRA I Agent 4019 NW 7th St, Miami, FL, 33126

Director

Name Role Address
SANCHEZ SANDRA I Director 4019 NW 7th St, Miami, FL, 33126

President

Name Role Address
SANCHEZ SANDRA I President 4019 NW 7th St, Miami, FL, 33126

Vice President

Name Role Address
SANCHEZ SANDRA I Vice President 4019 NW 7th St, Miami, FL, 33126

Treasurer

Name Role Address
SANCHEZ SANDRA I Treasurer 4019 NW 7th St, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132352 GOLDEN RATIO CONTOUR EXPIRED 2019-12-14 2024-12-31 No data 4242 NW 2 ST, APT 1106, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 4019 NW 7th St, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 4019 NW 7th St, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-07-21 4019 NW 7th St, MIAMI, FL 33126 No data
AMENDMENT 2017-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-30 SANCHEZ, SANDRA ISABEL No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-02-19
Amendment 2017-01-30
Domestic Profit 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State