Search icon

DEIBIS HAIR SALON, LLC - Florida Company Profile

Company Details

Entity Name: DEIBIS HAIR SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEIBIS HAIR 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: 09 Sep 2014 (11 years ago)
Document Number: L14000140762
FEI/EIN Number 37-1766330

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

Address: 328 CRANDON BLVD.,, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD.,, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Martha C Manager 328 Crandon Boulevard, Key Biscayne, FL, 33145
Ramos Martha C Agent 328 Crandon Boulevard, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136605 COLORS HAIR NAIL & SPA ACTIVE 2023-11-07 2028-12-31 - 328 CRANDON BLVD, SUITE 213, KEY BISCAYNE, FL, 33149
G14000105103 EUROPA HAIR SALON & SPA EXPIRED 2014-10-16 2019-12-31 - 3530 CORAL WAY, UNIT R1, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-28 Ramos, Martha Cecilia -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 328 Crandon Boulevard, 213, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 328 CRANDON BLVD.,, SUITE 213-214, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-07-28 328 CRANDON BLVD.,, SUITE 213-214, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State