Search icon

BEAUTY TRADE SOLUTIONS LLC - Florida Company Profile

Company Details

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

BEAUTY TRADE SOLUTIONS 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: 14 Oct 2018 (7 years ago)
Document Number: L17000105345
FEI/EIN Number 82-1540084

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

Address: 6020 NW 99 AV. Suite 303, Doral, FL, 33178, US
Mail Address: 8726 NW 26 STREET, UNIT 9, MIAMI, FL, 33172, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTIANI MASSIMILIANO Manager 8425 NW 41 STREET, DORAL, FL, 33166
GALAN LUIS Manager 2514 HOLLYWOOD BLVD SUITE 407, HOLLYWOOD, FL, 33020
CRISTIANI MASSIMILIANO Agent 8726 NW 26 STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088154 BTS EXPIRED 2019-08-20 2024-12-31 - 8726 NW 26 ST UNIT 8, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 6020 NW 99 AV. Suite 303, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 8726 NW 26 STREET, UNIT 9, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 6020 NW 99 AV. Suite 303, Doral, FL 33178 -
REINSTATEMENT 2018-10-14 - -
REGISTERED AGENT NAME CHANGED 2018-10-14 CRISTIANI, MASSIMILIANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-14
Florida Limited Liability 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State