Search icon

SALON CHIC & SPA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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