Search icon

NOVUS SALON SUITES, INC.

Company Details

Entity Name: NOVUS SALON SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P19000039568
FEI/EIN Number 84-1932870
Address: 8631 CORAL WAY, MIAMI, FL 33155
Mail Address: 8567 Coral Way, #407, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gastesi, Raul Agent 8105 NW 155 St, Miami Lakes, FL 33016

President

Name Role Address
DALY, JUAN C President 10524 MOSS PARK ROAD STE 204-201, ORLANDO, FL 32832

Vice President

Name Role Address
UMPIERRE, RAUL Vice President 8567 SW 24TH ST, SUITE 407 MIAMI, FL 33155

Secretary

Name Role Address
UMPIERRE, EDITH Secretary 10524 MOSS PARK ROAD STE 204-201, ORLANDO, FL 32832

Treasurer

Name Role Address
UMPIERRE, MARIA E Treasurer 8567 SW 24TH ST, SUITE 407 MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 8631 CORAL WAY, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2024-03-14 Gastesi, Raul No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 8105 NW 155 St, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 8631 CORAL WAY, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 2019-10-07 NOVUS SALON SUITES, INC. No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2019-05-15 NOVO SALON SUITES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-30
Name Change 2019-10-07
Article of Correction/NC 2019-05-15
Domestic Profit 2019-05-06

Date of last update: 17 Jan 2025

Sources: Florida Department of State