Entity Name: | CLASSY BEAUTY SALON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASSY BEAUTY 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. |
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: | 22 Jun 2015 (10 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: | L15000107065 |
FEI/EIN Number |
47-4368904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6067 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US |
Address: | 18206 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER MARIA E | Manager | 6067 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024 |
REAL DREAMS USA LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000076137 | CLASSY ON COLLINS | EXPIRED | 2015-07-22 | 2020-12-31 | - | 18206 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 18206 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | REAL DREAMS USA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 6067 HOLLYWOOD BLVD, STE 207, HOLLYWOOD, FL 33024 | - |
LC AMENDMENT | 2018-06-11 | - | - |
REINSTATEMENT | 2017-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-14 |
LC Amendment | 2018-06-11 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-01-04 |
Florida Limited Liability | 2015-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State