Entity Name: | SALON CHIC & SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALON CHIC & 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. |
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: | 06 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | L09000065842 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 N Country Club Dr #114, Aventura, FL, 33180, US |
Mail Address: | 3401 N Country Club Dr #114, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hazan Nicole | Manager | 3401 N Country Club Dr #114, Aventura, FL, 33180 |
HAZAN NICOLE | Agent | 3401 N Country Club Dr #114, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000122812 | DAVID COMPANY AND BEAUTY SALON | ACTIVE | 2024-10-02 | 2029-12-31 | - | 10833 S JOG RD, STE 164, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 3401 N Country Club Dr #114, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 3401 N Country Club Dr #114, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 3401 N Country Club Dr #114, Aventura, FL 33180 | - |
REINSTATEMENT | 2020-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-10 | HAZAN, NICOLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-23 |
REINSTATEMENT | 2020-12-10 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State