Search icon

BODY_BY_EVE LLC - Florida Company Profile

Company Details

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

BODY_BY_EVE 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 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000086898
FEI/EIN Number 92-3760085

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

Address: 38 NW 35TH ST, MIAMI, FL, 33127, US
Mail Address: 38 NW 35TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO MARIA N Manager 161 NW 37TH ST, Miami, FL, 33127
CRESPO MARIA Agent 38 NW 35TH ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122196 SO STELLAR TAILOR MADE HAIR & ACCESSORIES EXPIRED 2017-11-06 2022-12-31 - 38 NW 35TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 CRESPO, MARIA -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2021-07-30 - -
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF MAILING ADDRESS 2018-05-01 38 NW 35TH ST, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-05
LC Revocation of Dissolution 2021-07-30
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State