Search icon

LAUREN SPA AESTHETICS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAUREN SPA AESTHETICS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUREN SPA AESTHETICS CENTER, INC. 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: 13 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000059972
FEI/EIN Number 82-2154213

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

Address: 12492 SW 127 AVE., MIAMI, FL, 33186, US
Mail Address: 12492 SW 127 AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS YEISY President 10914 NW 79 ST, DORAL, FL, 33178
RAMOS YEISY Agent 10914 NW 79 ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016591 YEISY RAMOS SPA ACTIVE 2020-02-05 2025-12-31 - 12492 SW 127TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 RAMOS, YEISY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 10914 NW 79 ST, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 12492 SW 127 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-02-25 12492 SW 127 AVE., MIAMI, FL 33186 -
AMENDMENT 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
Amendment 2017-08-28
Domestic Profit 2017-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State