Search icon

WAX AT THE BAY LLC - Florida Company Profile

Company Details

Entity Name: WAX AT THE BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAX AT THE BAY 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 07 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L08000034795
FEI/EIN Number 262374051

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

Address: 900 S. Miami Ave, SUITE 242, Miami, FL, 33130, US
Mail Address: 900 S Miami Ave, SUITE 242, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ARMANDO Manager 7111 Hollowell Dr, TAMPA, FL, 33634
Acosta Armando Agent 900 S. Miami Ave, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139727 UNI.K.WAX CENTER AT NEW TAMPA EXPIRED 2009-07-28 2014-12-31 - 6417 COUNTY LINE ROAD UNIT 101, TAMPA, FL, 33647
G08171900288 UNIKWAX CENTER AT NORTHDALE EXPIRED 2008-06-19 2013-12-31 - 15720 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-06-07 Acosta, Armando -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 900 S. Miami Ave, SUITE 242, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 900 S. Miami Ave, SUITE 242, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-01-28 900 S. Miami Ave, SUITE 242, Miami, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-28
CORLCMMRES 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State