Search icon

BLISS REJUVENATION LLC - Florida Company Profile

Company Details

Entity Name: BLISS REJUVENATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLISS REJUVENATION 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: 21 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000230066
FEI/EIN Number 82-0680812

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

Mail Address: 2001 Ludlam Rd, Miami, FL, 33155, US
Address: 2001 E. Ludlam Rd, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASTEL THIBAUD Chief Executive Officer 2001 E Ludlam Rd, Miami, FL, 33155
JAKUBEK ANGELIKA Authorized Representative 2001 E Ludlam Rd, Miami, FL, 33155
Zompa Peter Agent 175 SW 7th St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015087 BLISSREJUVENATION EXPIRED 2018-01-28 2023-12-31 - 1504 BAY ROAD, #1004, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 2001 E. Ludlam Rd, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-04-29 2001 E. Ludlam Rd, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Zompa, Peter -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 175 SW 7th St, Suite 1803, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2016-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State