Search icon

CLASSY BEAUTY SALON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WEINER MARIA E Manager 6067 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
REAL DREAMS USA LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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