Search icon

EUROPEAN HAIR IMPORTS LLC. - Florida Company Profile

Company Details

Entity Name: EUROPEAN HAIR IMPORTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPEAN HAIR IMPORTS 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000003467
FEI/EIN Number 134353364

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

Address: 1920 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
Mail Address: 1920 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIER RENE President 1920 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
hernandez david sSr. Agent 3000 N University Dr, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 hernandez, david s, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 3000 N University Dr, Suite E, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1920 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2011-02-16 1920 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2007-02-19 - -

Documents

Name Date
ANNUAL REPORT 2018-05-15
REINSTATEMENT 2017-11-06
AMENDED ANNUAL REPORT 2016-12-08
AMENDED ANNUAL REPORT 2016-11-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State