Search icon

MY 4 EVER STYLE, LLC - Florida Company Profile

Company Details

Entity Name: MY 4 EVER STYLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY 4 EVER STYLE, 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: 22 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: L14000114994
FEI/EIN Number 47-1389405

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

Address: 3565 Mystic Pointe Drive, Aventura, FL, 33180, US
Mail Address: 3565 Mystic Point Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABAR HOLDINGS LLC Authorized Member 3565 Mystic Pointe Drive, Aventura, FL, 33180
LIZARDO ROSALES SANDRA E Manager 3565 MYSTIC POINT DRIVE, AVENTURA, FL, 33180
SANDRA LIZARDO Agent 3565 Mystic Pointe Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3565 Mystic Pointe Drive, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-04-30 SANDRA, LIZARDO -
CHANGE OF MAILING ADDRESS 2023-08-22 3565 Mystic Pointe Drive, Aventura, FL 33180 -
LC AMENDMENT 2021-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3565 Mystic Pointe Drive, Aventura, FL 33180 -
REINSTATEMENT 2019-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
LC Amendment 2021-08-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-13
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State