Search icon

ANABEL'S SALON & SPA, LLC - Florida Company Profile

Company Details

Entity Name: ANABEL'S SALON & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANABEL'S SALON & SPA, 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000038943
FEI/EIN Number 830510673

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

Address: 17073 PINES BOULEVARD, PEMBROKE PINES, FL, 33027
Mail Address: 2071 S.W. 157th Avenue, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIGUEL A President 2071 SW 157TH AVENUE, MIRAMAR, FL, 33027
PEREZ MIGUEL A Agent 2071 S.W. 157th Avenue, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-29 17073 PINES BOULEVARD, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2071 S.W. 157th Avenue, MIRAMAR, FL 33027 -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 17073 PINES BOULEVARD, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2010-04-20 PEREZ, MIGUEL A -
LC AMENDMENT 2009-10-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-20
Reg. Agent Resignation 2010-02-23
LC Amendment 2009-10-26
ANNUAL REPORT 2009-04-27
Florida Limited Liability 2008-04-17
CORLCMMRES 2008-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State