Search icon

MIA BELLA BEAUTY SALON LLC - Florida Company Profile

Company Details

Entity Name: MIA BELLA BEAUTY SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA BELLA 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: 11 Jan 2016 (9 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L16000007821
FEI/EIN Number 81-1083225

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

Address: 4259 10TH AVENUE N, LAKE WORTH, FL, 33461, US
Mail Address: 4259 10TH AVENUE N, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO NELSON Manager 4259 10TH AVENUE N, LAKE WORTH, FL, 33461
CAMACHO MIOSOTIS Manager 4259 10TH AVENUE N, LAKE WORTH, FL, 33461
Flores Karen Auth 290 Kestor Dr, Port Saint Lucie, FL, 34953
Pena Matthew Auth 5833 SE Riverboat Drive, Stuart, FL, 34994
CAMACHO MIOSOTIS Agent 4259 10Th Ave N, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 4259 10Th Ave N, Suite A, Lake Worth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 4259 10TH AVENUE N, SUITE A, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2019-04-16 4259 10TH AVENUE N, SUITE A, LAKE WORTH, FL 33461 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 CAMACHO, MIOSOTIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State