Search icon

SURFSIDE WAXING LLC - Florida Company Profile

Company Details

Entity Name: SURFSIDE WAXING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFSIDE WAXING 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000030363
FEI/EIN Number 264554636

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

Address: 9567 HARDING AVE, SURFSIDE, FL, 33154, US
Mail Address: 9567 HARDING AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRI SAMIR Managing Member 6730 COMMERCE ROAD, WEST BLOOMFIELD, MI, 48324
BERRI SAMIR A Agent 9567 HARDING AVE, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029087 UNIKWAX ACTIVE 2020-03-06 2025-12-31 - 9567 HARDING AVE, SURFSIDE, FL, 33154
G09089900523 UNIKWAX EXPIRED 2009-03-30 2014-12-31 - 9567 HARDING AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 BERRI, SAMIR A -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000158030 ACTIVE 1000000948957 MIAMI-DADE 2023-04-05 2033-04-12 $ 480.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001078480 TERMINATED 1000000697856 DADE 2015-10-22 2025-12-04 $ 4,629.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000615753 TERMINATED 1000000677951 MIAMI-DADE 2015-05-20 2025-05-22 $ 607.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-14
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State