Entity Name: | EXOTIC CUTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXOTIC CUTS 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. |
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: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000037463 |
FEI/EIN Number |
043851960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18996 WEST DIXIE HIGHWAY, MIAMI, FL, 33180 |
Address: | 18996 WEST DIXIE HIGHWAY, MIAMI, FL, 33180, UN |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL EDITH | Manager | 18996 WESTDIXIE HIGHWAY, MIAMI, FL, 33180 |
LEAL EDITH | Agent | 18996 WEST DIXIE HIGHWAY, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-14 | 18996 WEST DIXIE HIGHWAY, MIAMI, FL 33180 UN | - |
REINSTATEMENT | 2011-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-24 | 18996 WEST DIXIE HIGHWAY, MIAMI, FL 33180 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-24 | 18996 WEST DIXIE HIGHWAY, MIAMI, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State