Entity Name: | BEAUTY & THE BEACH GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUTY & THE BEACH GROUP 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: | 05 Oct 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000169336 |
FEI/EIN Number |
475267631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 NE 5th street, 1618, Miami, FL, 33132, US |
Mail Address: | 25 NE 5th street, 1618, Miami Beach, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODLAND MONIQUE M | Owne | 25 NE 5th street, Miami Beach, FL, 33132 |
WOODLAND MONIQUE M | Agent | 25 NE 5th street, Miami, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000074471 | CLUB RAPUNZEL | EXPIRED | 2016-07-25 | 2021-12-31 | - | 2401 COLLINS AVE 403, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 25 NE 5th street, 1618, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 25 NE 5th street, 1618, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 25 NE 5th street, 1618, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-11 | WOODLAND, MONIQUE M | - |
REINSTATEMENT | 2016-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-11 |
Florida Limited Liability | 2015-10-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State