Search icon

MIAMI LASHES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI LASHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI LASHES, 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: 12 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2008 (17 years ago)
Document Number: L06000039136
FEI/EIN Number 421701627

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

Address: 109 W Hodge Road, Santa Rosa Beach, FL, 32459, US
Mail Address: 109 W Hodge Road, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO ANJANETTE Manager 109 W Hodge Road, Santa Rosa Beach, FL, 32359
GUERRERO ANJANETTE Agent 109 W Hodge Road, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127336 30A LASHES ACTIVE 2024-10-15 2029-12-31 - 109 W HODGE RD, SANTA ROSA BEACH, FL, 32459
G17000015304 MIAMI LASHES EXPIRED 2017-02-10 2022-12-31 - 89 NE 27TH ST UNIT 123, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 109 W Hodge Road, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-16 109 W Hodge Road, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 109 W Hodge Road, Santa Rosa Beach, FL 32459 -
CANCEL ADM DISS/REV 2008-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-31 GUERRERO, ANJANETTE -
LC AMENDMENT 2006-05-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State