Search icon

FANEITE BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: FANEITE BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANEITE BEAUTY 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000015766
FEI/EIN Number 35-2494291

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

Address: 18201 COLLINS AVE, SUNNY ISLES, FL, 33160, US
Mail Address: 18201 COLLINS AVE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANEITE PACHECO MARIA A Authorized Member 18201 COLLINS AVE, SUNNY ISLES, FL, 33160
FANEITE PACHECO MARIA A President 18201 COLLINS AVE, SUNNY ISLES, FL, 33160
RINCON FANEITE VANESSA C Authorized Member 18201 COLLINS AVE, SUNNY ISLES, FL, 33160
RINCON FANEITE VANESSA C Secretary 18201 COLLINS AVE, SUNNY ISLES, FL, 33160
FANEITE MARIA A Agent 18201 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 18201 COLLINS AVE, 3805, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 18201 COLLINS AVE, 3805, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-03-31 18201 COLLINS AVE, 3805, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-03-31 FANEITE, MARIA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-31
Florida Limited Liability 2014-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State