Search icon

ALLURE LASH LOUNGE LLC - Florida Company Profile

Company Details

Entity Name: ALLURE LASH LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALLURE LASH LOUNGE 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: 30 Sep 2013 (11 years ago)
Date of dissolution: 09 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (2 months ago)
Document Number: L13000138008
FEI/EIN Number 47-4280781

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

Address: 5012 SW 102nd Ave, MIAMI, FL 33165
Mail Address: 5012 SW 102nd Ave, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO FIGUEROA, STEPHANIE E Agent 5012 SW 102nd Ave, MIAMI, FL 33165
PARDO FIGUEROA, STEPHANIE E. President 5012 SW 102nd Ave, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF MAILING ADDRESS 2023-05-01 5012 SW 102nd Ave, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5012 SW 102nd Ave, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 5012 SW 102nd Ave, MIAMI, FL 33165 -
REINSTATEMENT 2016-03-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 PARDO FIGUEROA, STEPHANIE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-04-03 ALLURE LASH LOUNGE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-03-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State