Search icon

NERIYA BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: NERIYA BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NERIYA BEAUTY 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: 11 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2023 (2 years ago)
Document Number: L17000104416
FEI/EIN Number 82-2116908

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

Address: 3575 NE 207th ST, Ste B1, Aventura, FL, 33180, US
Mail Address: 3575 NE 207th ST, Ste B1, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YITAH MICHAEL Manager 3575 NE 207th ST, Aventura, FL, 33180
YITAH MICHAEL Secretary 3575 NE 207th ST, Aventura, FL, 33180
YITAH MICHAEL Treasurer 3575 NE 207th ST, Aventura, FL, 33180
Yitah Michael Agent 3575 NE 207th ST, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098660 LE SALON BY MICHAEL ACTIVE 2023-08-23 2028-12-31 - 3575 NE 207TH ST, STE B1, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3575 NE 207th ST, Ste B1, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-08 3575 NE 207th ST, Ste B1, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 3575 NE 207th ST, Ste B1, Aventura, FL 33180 -
REINSTATEMENT 2023-02-04 - -
REGISTERED AGENT NAME CHANGED 2023-02-04 Yitah, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-02-04
Florida Limited Liability 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State