Search icon

DIVA'S & DUDES HAIR & BODY SPA LLC - Florida Company Profile

Company Details

Entity Name: DIVA'S & DUDES HAIR & BODY SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVA'S & DUDES HAIR & BODY 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: 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: 03 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000052093
FEI/EIN Number 800715489

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

Address: 540 NW 165TH ST RD, MIAMI, FL, 33169, US
Mail Address: 6771 nw 199th terrace, hialeah, FL, 33015, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT ROLINDA D Agent 6771 N.W. 199TH TERRACE, HIALEAH, FL, 33015
BRYANT ROLINDA D Managing Member 6771 N.W. 199TH TERRACE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042778 DIVA'S & DUDES HAIR & BODY SPA EXPIRED 2011-05-03 2016-12-31 - 6771 N.W. 199TH TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 540 NW 165TH ST RD, STE 207, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-03-15 540 NW 165TH ST RD, STE 207, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-06-17 BRYANT, ROLINDA D -
REINSTATEMENT 2016-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-06-11
REINSTATEMENT 2016-06-17
REINSTATEMENT 2013-04-18
Florida Limited Liability 2011-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State