Search icon

TRE'Z HAIR BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: TRE'Z HAIR BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRE'Z HAIR BOUTIQUE 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: 20 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000097348
FEI/EIN Number 81-2756990

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

Address: 655 Northeast 70th Street, Miami, FL, 33138, US
Mail Address: 655 Northeast 70th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASERNA GABRIELA Authorized Member 2601 S Course Dr, Pompano Beach, FL, 33069
LASERNA GABRIELA M Agent 2601 S Course Dr, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 655 Northeast 70th Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-14 655 Northeast 70th Street, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-06-15 LASERNA, GABRIELA M -
REINSTATEMENT 2022-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-12-06 TRE'Z HAIR BOUTIQUE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2601 S Course Dr, 411, Pompano Beach, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-06-15
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-12-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State