Search icon

SALONZ PALM BEACH GARDENS LLC - Florida Company Profile

Company Details

Entity Name: SALONZ PALM BEACH GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALONZ PALM BEACH GARDENS 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: 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: 28 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: L06000032698
FEI/EIN Number 204591725

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

Address: 44 West Flagler Street, Courthouse Tower, Miami, FL, 33130, US
Mail Address: PO Box 327343, FORT LAUDERDALE, FL, 33332, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON KIRK Esq. Agent 44 WEST FLAGLER STREET, MIAMI, FL, 33130
SUITE MANAGEMENT SOLUTIONS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044250 SALONZ BEAUTY SUITES ACTIVE 2023-04-06 2028-12-31 - PO BOX 327343, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-13 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 44 WEST FLAGLER STREET, SUITE 2250, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-03-08 DE LEON, KIRK, Esq. -
LC AMENDMENT 2011-02-04 - -
LC AMENDMENT 2006-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State