Search icon

GIFTED TOUCH MIAMI LLC - Florida Company Profile

Company Details

Entity Name: GIFTED TOUCH MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFTED TOUCH MIAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000131515
FEI/EIN Number 822835191

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

Address: 700 SW 8th Ave Lot 31, Hallandale, FL, 33009, US
Mail Address: 700 SW 8th Ave Lot 31, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jean louis arthur Vice President 700 SW 8th Ave Lot 31, Hallandale, FL, 33009
saillant tyisha President 700 SW 8th Ave Lot 31, Hallandale, FL, 33009
SAILLANT TYISHA Tyisha Agent 700 SW 8th Ave Lot 31, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025799 GIFTED TOUCH BEAUTY EXPIRED 2018-02-20 2023-12-31 - 2292 SW 81ST AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 700 SW 8th Ave Lot 31, Hallandale, FL 33009 -
REINSTATEMENT 2021-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 700 SW 8th Ave Lot 31, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-03-20 700 SW 8th Ave Lot 31, Hallandale, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 SAILLANT, TYISHA, Tyisha Saillant -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-03-20
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State