Search icon

LAVISH SPA CO - Florida Company Profile

Company Details

Entity Name: LAVISH SPA CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAVISH SPA CO 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: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P17000043847
FEI/EIN Number 82-1567468

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

Address: 14461 Miramar Parkway, Miramar, FL, 33027, US
Mail Address: 14461 Miramar Parkway, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Le Trang President 2159 NW 127th Ave, Pembroke Pines, FL, 33028
Le Thomas President 2159 NW 127th Avenue, Pembroke Pines, FL, 33028
Le Thomas Agent 2159 NW 127th Avenue, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059927 LAVISH NAIL BAR ACTIVE 2024-05-07 2029-12-31 - 14461 MIRAMAR PARKWAY, MIRAMAR, FL, 33027
G17000064341 LAVISH NAIL BAR, BROWS AND LASHES EXPIRED 2017-06-10 2022-12-31 - 13322 SW 32ND STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2024-05-01 14461 Miramar Parkway, Miramar, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14461 Miramar Parkway, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-01-18 Le, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 2159 NW 127th Avenue, Pembroke Pines, FL 33028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000252825 TERMINATED 1000000954721 BROWARD 2023-05-25 2033-06-02 $ 812.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-05-15

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4940.00
Total Face Value Of Loan:
4940.00

Date of last update: 03 May 2025

Sources: Florida Department of State