Search icon

180 SALON LLC - Florida Company Profile

Company Details

Entity Name: 180 SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

180 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: 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: 05 Jun 2015 (10 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: L15000098878
FEI/EIN Number 47-4511741

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

Address: 100 NE 192ND ST, Miami, FL, 33179, US
Mail Address: 100 NE 192ND ST, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENELUS WILKING Owne 100 NE 192ND ST, Miami, FL, 33179
GENELUS WILKING Agent 100 NE 192ND ST, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075917 SALON 180 DEGREES EXPIRED 2015-08-06 2020-12-31 - 5441 SHERIDAN STREET, HOLLYWOOD, FL, 33021
G15000075918 SALON 180 EXPIRED 2015-08-06 2020-12-31 - 5441 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
REINSTATEMENT 2023-07-28 - -
REGISTERED AGENT NAME CHANGED 2023-07-28 GENELUS, WILKING -
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 100 NE 192ND ST, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 100 NE 192ND ST, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-07-28 100 NE 192ND ST, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
REINSTATEMENT 2023-07-28
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-07-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State