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