Search icon

VG BEAUTY SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: VG BEAUTY SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VG BEAUTY SUPPLIES, 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: 08 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L12000019114
FEI/EIN Number 454496430

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

Address: 6801 SW 8TH ST., MIAMI, FL, 33144, US
Mail Address: 6801 SW 8TH ST., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA ELIZABETH Manager 6801 SW 8TH ST., MIAMI, FL, 33144
PINEDA PINEDA VILMA H Manager 6801 SW 8TH ST., MIAMI, FL, 33144
PINEDA ELIZABETH Agent 6801 SW 8TH ST., MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076399 VERONICA EXTENSIONES DE CABELLO EXPIRED 2016-07-30 2021-12-31 - 8918 W. FLAGLER ST. #13, MIAMI, FL, 33174
G13000036059 VG BEAUTY SALON EXPIRED 2013-04-15 2018-12-31 - 6801 SW 8 ST SUITE 106, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6801 SW 8TH ST., MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6801 SW 8TH ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-05-01 6801 SW 8TH ST., MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2023-05-01 PINEDA, ELIZABETH -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-02-24
Florida Limited Liability 2012-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State