Search icon

GLOW UP BODY AND BEAUTY INC. - Florida Company Profile

Company Details

Entity Name: GLOW UP BODY AND BEAUTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOW UP BODY AND BEAUTY 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: 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: 20 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P18000016957
FEI/EIN Number 82-4750247

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

Address: 7114 sw 117 ave, MIAMI, FL, 33183, US
Mail Address: 2665 sw 150ct, MIAMI, FL, 33185, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarmiento Jozelyn President 2665 sw 150ct, MIAMI, FL, 33185
Sarmiento Gabriel President 2665 sw 150ct, MIAMI, FL, 33185
Sarmiento Jozelyn Agent 2665 sw 150 ct, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Sarmiento , Jozelyn -
CHANGE OF MAILING ADDRESS 2023-01-06 7114 sw 117 ave, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 2665 sw 150 ct, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 7114 sw 117 ave, MIAMI, FL 33183 -
NAME CHANGE AMENDMENT 2022-01-28 GLOW UP BODY AND BEAUTY INC. -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-03-11
Name Change 2022-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-01-17
Domestic Profit 2018-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State