Entity Name: | ELI'D SALON, NAILS, AND SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELI'D SALON, NAILS, AND 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. |
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: | 18 Jun 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000087978 |
FEI/EIN Number |
46-3277483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 NW 58 ST., #107, DORAL, FL, 33178 |
Mail Address: | 10201 NW 58 ST., #107, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO ELIZABETH | Manager | 10201 NW 58 ST., #107, DORAL, FL, 33178 |
CASTILLO ELIZABETH | Agent | 10201 NW 58 ST., #107, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126830 | ED BELLA BOUTIQUE | EXPIRED | 2019-11-29 | 2024-12-31 | - | 10201 NW 58 ST, SUITE 107, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2016-04-25 | ELI'D SALON, NAILS, AND SPA, LLC | - |
LC AMENDMENT | 2013-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-13 | 10201 NW 58 ST., #107, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2013-09-13 | 10201 NW 58 ST., #107, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-13 | 10201 NW 58 ST., #107, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-22 |
LC Name Change | 2016-04-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-21 |
LC Amendment | 2013-09-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State