Search icon

LE SISTERS, LLC - Florida Company Profile

Company Details

Entity Name: LE SISTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE SISTERS, 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: 21 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: L15000179026
FEI/EIN Number 475430606

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

Mail Address: 3138 NE 212th St, Aventura, FL, 33180, US
Address: 19575 BISCAYNE BLVD, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE TRINH T Auth 3138 NE 212th St, Aventura, FL, 33180
LE DUYEN T Manager 3138 NE 212th St, Aventura, FL, 33180
LE DUYEN T Agent 3138 NE 212th St, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129373 OCEAN BREEZE NAIL SALON ACTIVE 2016-12-02 2026-12-31 - AVENTURA MALL NO. 399, 19575 BISCAYNE BOULEVARD, MIAMI, FL, 33180
G15000112853 NAILHOUSE OF BRICKELL EXPIRED 2015-11-05 2020-12-31 - 75 SE 6TH STREET NO. 104, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 19575 BISCAYNE BLVD, 399, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 3138 NE 212th St, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 19575 BISCAYNE BLVD, 399, MIAMI, FL 33180 -
LC AMENDMENT 2015-11-30 - -
LC STMNT OF AUTHORITY 2015-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29
CORLCAUTH 2015-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State