Search icon

DIVINE RENAISSANCE UNISEX BEAUTY SALON, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE RENAISSANCE UNISEX BEAUTY SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE RENAISSANCE UNISEX 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: 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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (5 years ago)
Document Number: L15000206337
FEI/EIN Number 81-0788496

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

Address: 13147 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US
Mail Address: 18320 NE 21st Avenue, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMILE YVETTE M Manager 18320 NE 21st Avenue, North Miami Beach, FL, 33179
EMILE YVETTE M Agent 18320 NE 21st Avenue, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 18320 NE 21st Avenue, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-02-28 13147 WEST DIXIE HWY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-02-28 EMILE, YVETTE M -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-29 DIVINE RENAISSANCE UNISEX BEAUTY SALON, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 13147 WEST DIXIE HWY, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-10-19
LC Name Change 2017-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-12-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State