Search icon

SPA RICCI LLC - Florida Company Profile

Company Details

Entity Name: SPA RICCI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPA RICCI 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: 27 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L16000180159
FEI/EIN Number 81-4051998

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

Mail Address: 3850 Hollywood Blvd #204, Hollywood, FL, 33021, US
Address: 1451 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOELSSON SOFIA Manager 1451 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Herman Moskowitz CPA Agent 3850 Hollywood Blvd #204, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091488 CAPRI SPA & WELLNESS EXPIRED 2018-08-16 2023-12-31 - 1470 16TH STREET, SUITE 101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 1451 OCEAN DRIVE, SUITE 204, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Herman Moskowitz CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 3850 Hollywood Blvd #204, SUITE 204, Hollywood, FL 33021 -
LC AMENDMENT 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1451 OCEAN DRIVE, SUITE 204, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
LC Amendment 2020-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State