Search icon

OH LA' LA' HEALTH BEAUTY & SPA CORP - Florida Company Profile

Company Details

Entity Name: OH LA' LA' HEALTH BEAUTY & SPA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OH LA' LA' HEALTH BEAUTY & SPA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000012914
FEI/EIN Number 81-5402518

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12308 N OAKLEAF AVE, TAMPA, FL, 33612
Address: 5519 HANLEY RD, B, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ FLORMARIE President 12308 N OAKLEAF AVE, TAMPA, FL, 33612
VAZQUEZ YULY Vice President 12308 N OAKLEAF AVE, TAMPA, FL, 33612
Vazquez YULY Agent 12308 N OAKLEAF AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015959 PREP-HEALTH & BEAUTY INTERNATIONAL INSTITUTE ACTIVE 2021-02-02 2026-12-31 - 5519 HANLEY RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 Vazquez, YULY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2018-03-22
Domestic Profit 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State