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 |
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 |
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 | - | - |
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