Search icon

MICHELLE'S HAIR DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE'S HAIR DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE'S HAIR DESIGNS, 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000055054
FEI/EIN Number 550900974

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

Address: 275 MAGNOLIA AVE., 5, MERRITT ISLAND, FL, 32952
Mail Address: 275 MAGNOLIA AVE., 5, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KYONG M Manager 1367 ENCLAVE DR, ROCKLEDGE, FL, 32955
MILLER KYONG M Agent 1367 ENCLAVE DR, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083033 AMARA SALON & SPA EXPIRED 2010-09-10 2015-12-31 - 405 FLORIDA AVENUE, COCOA, FL, 32922, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 275 MAGNOLIA AVE., 5, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2005-06-01 275 MAGNOLIA AVE., 5, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2005-06-01 MILLER, KYONG M -
REGISTERED AGENT ADDRESS CHANGED 2005-06-01 1367 ENCLAVE DR, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-06-01
Florida Limited Liability 2004-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State