Search icon

REEM'S BEAUTY SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: REEM'S BEAUTY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEM'S BEAUTY SUPPLY 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: 05 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000152195
FEI/EIN Number 461524109

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

Address: 2797 RECKER HIGHWAY, WINTER HAVEN, FL, 33880, US
Mail Address: 2797 RECKER HIGHWAY, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMED AMIN Chief Executive Officer 355 CYPRESS GARDENS BLVD, STE. 335, WINTER HAVEN, FL, 33880
ACCCOUNTING & TAX EDGE LLC Agent 864 1st St S, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030001 AMIN TRAVEL AGENCY EXPIRED 2014-03-25 2019-12-31 - 335 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 2797 RECKER HIGHWAY, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2016-11-30 2797 RECKER HIGHWAY, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 864 1st St S, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2016-04-08 ACCCOUNTING & TAX EDGE LLC -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-05-20
Florida Limited Liability 2012-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State