Search icon

ROSE NAIL BAR & BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: ROSE NAIL BAR & BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSE NAIL BAR & BOUTIQUE 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: 09 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L17000103401
FEI/EIN Number 82-1508658

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

Address: 2246 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 2246 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES YENNY T Auth 2246 NE 2ND AVE, MIAMI, FL, 33137
FLORES YENNY T Agent 2246 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111562 BON BONITE NAIL BAR AND WAX ACTIVE 2018-10-15 2028-12-31 - 2512 NE 2ND AVE, MIAMI, FL, 33137
G18000030653 ROSE NAIL BAR EXPIRED 2018-03-05 2023-12-31 - 2512 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2246 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-29 2246 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2246 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-02-03 FLORES, YENNY TATIANA -
LC AMENDMENT 2018-10-16 - -
LC AMENDMENT 2018-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-06-13
LC Amendment 2018-10-16
LC Amendment 2018-04-18
ANNUAL REPORT 2018-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State