Search icon

RUUPA WELLNESS, INC - Florida Company Profile

Company Details

Entity Name: RUUPA WELLNESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUUPA WELLNESS, 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: 08 Sep 2023 (2 years ago)
Document Number: P23000065196
FEI/EIN Number APPLIED FOR

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

Address: 201 BERKLEY ROAD, #109, HOLLYWOOD, FL, 33024
Mail Address: 201 BERKLEY ROAD, #109, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALL NARISSA President 201 BERKLEY ROAD, #109, HOLLYWOOD, FL, 33024
SIRJOO MICHAEL Agent 16804 SW 49 COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124702 SIVANA SKIN & LASER ACTIVE 2024-10-07 2029-12-31 - 201 BERKLEY ROAD,, APT 109, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 201 BERKLEY ROAD, #109, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 201 BERKLEY ROAD, #109, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-10-03 SIRJOO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 16804 SW 49 COURT, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
Reg. Agent Resignation 2023-10-03
Reg. Agent Change 2023-10-03
Domestic Profit 2023-09-08
Off/Dir Resignation 2023-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State