Search icon

BEAUTY BOND LLC

Company Details

Entity Name: BEAUTY BOND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L16000038213
FEI/EIN Number 81-1623170
Address: 6303 Blue Lagoon Drive Waterford, Miami, FL, 33126, US
Mail Address: 522 NW 207th street apt 102, Miami Gardens, FL, 33169, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ENG ALHAI Agent 522 NW 207th street apt 102, Miami Gardens, FL, 33169

Chief Executive Officer

Name Role Address
ENG ALHAI Chief Executive Officer 522 NW 207th street apt 102, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6303 Blue Lagoon Drive Waterford, Suite 400, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2022-04-29 6303 Blue Lagoon Drive Waterford, Suite 400, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 522 NW 207th street apt 102, Miami Gardens, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000258069 ACTIVE 1000000990423 DADE 2024-04-26 2044-05-01 $ 4,084.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000258077 ACTIVE 1000000990424 DADE 2024-04-26 2044-05-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000260095 ACTIVE 1000000889377 DADE 2021-05-21 2041-05-26 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State