Search icon

HAIR BY ANGELS LLC - Florida Company Profile

Company Details

Entity Name: HAIR BY ANGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR BY ANGELS 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: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L11000130723
FEI/EIN Number 453832198

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

Address: 15322 sw 20th street, Miramar, FL, 33027, US
Mail Address: 15322 SW 20TH STREET, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBUISSON MARIE G Managing Member 15322 SW 20TH STREET, MIRAMAR, FL, 33027
CODADA MALAIKA Managing Member 15322 SW 20TH ST, MIRAMAR, FL, 33027
DUBUISSON MARIE G Agent 15322 SW 20TH STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020522 ANGELS BEAUTY SUPPLY EXPIRED 2018-02-07 2023-12-31 - 8981 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15322 sw 20th street, Miramar, FL 33027 -
REINSTATEMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 DUBUISSON, MARIE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-12-18 15322 sw 20th street, Miramar, FL 33027 -
REINSTATEMENT 2012-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000336742 TERMINATED 1000000592485 BROWARD 2014-03-06 2034-03-13 $ 2,936.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13001063925 TERMINATED 1000000501981 BROWARD 2013-05-27 2033-06-07 $ 5,638.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State