Search icon

STUDIO ELEMENTS 11900 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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