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. |
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 |
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 |
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 | - |
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