Search icon

BELLAMI SALON & SPA, LLC - Florida Company Profile

Company Details

Entity Name: BELLAMI SALON & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLAMI SALON & SPA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000012903
FEI/EIN Number 743045661

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

Address: 17395 NORTH BAY RD., STE. 104, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17395 NORTH BAY RD., STE. 104, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIFSHITZ DANA Manager 17395 NORTH BAY RD., STE. 104, MIAMI, FL
LIFSHITZ DANA Agent 17395 NORTH BAY RD., STE. 104, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2009-07-27 - -
REGISTERED AGENT NAME CHANGED 2008-12-11 LIFSHITZ, DANA -
CHANGE OF PRINCIPAL ADDRESS 2008-12-11 17395 NORTH BAY RD., STE. 104, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2008-12-11 BELLAMI SALON & SPA, LLC -
CHANGE OF MAILING ADDRESS 2008-12-11 17395 NORTH BAY RD., STE. 104, SUNNY ISLES BEACH, FL 33160 -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
LC Amendment 2009-07-27
CORLCMMRES 2009-07-27
ANNUAL REPORT 2009-01-28
LC Amendment and Name Change 2008-12-11
CORLCMMRES 2008-12-11
REINSTATEMENT 2008-05-01
REINSTATEMENT 2005-12-22

Date of last update: 01 May 2025

Sources: Florida Department of State