Search icon

BEAUTIFULLYFRESH.COM, LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFULLYFRESH.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFULLYFRESH.COM, 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: 26 Dec 2013 (11 years ago)
Document Number: L13000176873
FEI/EIN Number 46-4415798

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

Address: 2801 NW 74 Ave., Miami, FL, 33122, US
Mail Address: 2801 NW 74 Ave., Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ana Moran M Manager 6640 SW 70th Ter, MIAMI, FL, 33143
Toland Bruce JEsq. Agent 80 SW 8TH STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035100 BUDZI EXPIRED 2018-03-15 2023-12-31 - 2801 NW 74TH AVENUE, SUITE 102, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2801 NW 74 Ave., 209, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-28 2801 NW 74 Ave., 209, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 80 SW 8TH STREET, #2805, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Toland, Bruce J, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State