Entity Name: | STUDIO ELEMENTS 11900 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUDIO ELEMENTS 11900 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. |
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: | 26 Apr 2017 (8 years ago) |
Document Number: | L17000092828 |
FEI/EIN Number |
82-1364931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14951 Royal Oaks Ln, 503, North Miami, FL, 33181, US |
Address: | 11900 BISCAYNE BLVD, 110, MIAMI, AL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
zeleny sergei | Manager | 14951 Royal Oaks Ln, North Miami, FL, 33181 |
ZELENY SERGEI | Agent | 1025 92 st, bay harbor island, FL, 33154 |
STUDIO ELEMENTS MIAMI LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000034976 | STUDIO ELEMENTS SALON AND SPA | EXPIRED | 2019-03-15 | 2024-12-31 | - | 3493 NW 167 ST, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 20245 NW 15 CT, 503, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 11900 BISCAYNE BLVD, 110, MIAMI, AL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-04 | 11900 BISCAYNE BLVD, 110, MIAMI, AL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-04 | 1025 92 st, 506, bay harbor island, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-10-14 |
AMENDED ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State