Search icon

MINI DIVAS MOBILE SPA, LLC - Florida Company Profile

Company Details

Entity Name: MINI DIVAS MOBILE SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINI DIVAS MOBILE 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: 16 Apr 2012 (13 years ago)
Document Number: L12000051050
FEI/EIN Number 45-5072726

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

Address: 10091 NW 39TH ST., COOPER CITY, FL, 33024, US
Mail Address: 100091 NW 39TH ST, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Degeorge Tania Manager 100091 NW 39TH ST, COOPER CITY, FL, 33024
DEGEORGE TANIA Agent 100091 NW 39TH ST, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013573 SOUTH FL PHOTO BOOTH EXPIRED 2015-02-06 2020-12-31 - 731 NW 76TH TERRACE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 10091 NW 39TH ST., COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-03-13 10091 NW 39TH ST., COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 100091 NW 39TH ST, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State