Search icon

MARI'S SALON LLC - Florida Company Profile

Company Details

Entity Name: MARI'S SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARI'S SALON 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: 07 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L14000021546
FEI/EIN Number 22-3975546

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

Address: 4651 SR -7 S, COCONUT CREEK, FL, 33073, US
Mail Address: 4651 SR -7 S, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARIA Manager 4651 SR -7 S, COCONUT CREEK, FL, 33073
ALVAREZ JAVIER Manager 4651 SR -7 S, COCONUT CREEK, FL, 33073
ALVAREZ MARIA Agent 4651 SR -7 S, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4651 SR -7 S, SUITE 9, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4651 SR -7 S, SUITE 9, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-30 4651 SR -7 S, SUITE 9, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-06-23 ALVAREZ, MARIA -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-23

Date of last update: 02 May 2025

Sources: Florida Department of State