Search icon

BIG BODY WEAVES A PREMIUM VIRGIN HAIR COMPANY LLC - Florida Company Profile

Company Details

Entity Name: BIG BODY WEAVES A PREMIUM VIRGIN HAIR COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BODY WEAVES A PREMIUM VIRGIN HAIR COMPANY 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: 02 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2020 (5 years ago)
Document Number: L17000048737
FEI/EIN Number 81-3502213

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

Address: 275 NW 59 TER, MIAMI, FL, 33127, UN
Mail Address: 275 NW 59th Ter, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JOANNE Manager 275 NW 59 TER, MIAMI, FL, 33127
House Jamael M Manager 275 NW 59 TER, MIAMI, 33127
JOSEPH JOANNE Agent 275 NW 59 TER, MIAMI, FL, 33127
JOSEPH JOANNE Authorized Member 275 NW 59 TER, MIAMI, FL, 33127
JOSEPH JOANNE Authorized Person 275 NW 59 TER, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129012 BIG BODY BUTTER ACTIVE 2020-10-04 2025-12-31 - 275 NW 59 TER, MIAMI, FL, 33127
G17000026669 BIG BODY WIGS EXPIRED 2017-03-13 2022-12-31 - 275 NW 59 TER, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 275 NW 59 TER, MIAMI, FL 33127 UN -
REINSTATEMENT 2020-07-12 - -
REGISTERED AGENT NAME CHANGED 2020-07-12 JOSEPH, JOANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-07-12
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State