Search icon

DIVA'S BEAUTY SPA, LLC - Florida Company Profile

Company Details

Entity Name: DIVA'S BEAUTY SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVA'S BEAUTY 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: 05 Apr 2010 (15 years ago)
Document Number: L10000036244
FEI/EIN Number 272318502

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

Address: 1115 E. Hallandale Beach Blvd, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2017 S. OCEAN DRIVE, APT. 809 W, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIANO & ASSOCIATES, LLC Agent -
LOPEZ ANA D Manager 2017 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068822 DIVA'S BEAUTY SPA & SALON ACTIVE 2020-06-18 2025-12-31 - 2017 S OCEAN DR, APT 809 W, HALLANDALE BEACH, FL, 33009
G10000049053 HEMISPHERE BEAUTY SALON EXPIRED 2010-06-07 2015-12-31 - 1980 SOUTH OCEAN DRIVE, HALLADALE BEACH, FL, 33009, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 1115 E. Hallandale Beach Blvd, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 9720 Stirling Road, 204C, Cooper City, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-03-31 RIANO & ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State