Search icon

BEAUTY SUPPLY BBS, LLC - Florida Company Profile

Company Details

Entity Name: BEAUTY SUPPLY BBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BEAUTY SUPPLY BBS, 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: 12 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: L16000030927
FEI/EIN Number 81-1440616

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

Address: 2545 W 80 STREET, UNIT #7, HIALEAH, FL 33016
Mail Address: 2545 W 80 STREET, UNIT #7, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVILI, HAIM Agent 2545 W 80 STREET, UNIT #7, HIALEAH, FL 33016
ARVILI, HAIM Authorized Member 2545 W 80 STREET, UNIT #7 HIALEAH, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003474 BBS HAIR GOODS ACTIVE 2017-01-10 2027-12-31 - 1000 ISLAND BOULEVARD APT 2602, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-30 ARVILI, HAIM -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 2545 W 80 STREET, UNIT #7, HIALEAH, FL 33016 -
LC AMENDMENT 2017-10-30 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 2545 W 80 STREET, UNIT #7, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-11-07 2545 W 80 STREET, UNIT #7, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
LC Amendment 2017-10-30
REINSTATEMENT 2017-10-18
Florida Limited Liability 2016-02-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State