Search icon

SO FAB BEAUTE LLC - Florida Company Profile

Company Details

Entity Name: SO FAB BEAUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SO FAB BEAUTE 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: 06 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000189230
FEI/EIN Number 82-2725186

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

Address: 2121 Bicayne Blvd, Miami, FL, 33137, US
Mail Address: 2020 NE 163street, North Miami Beach, FL, 33162, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fontaine Fabiola Ms 2121 Bicayne Blvd, Miami, FL, 33137
FONTAINE FABIOLA Agent 2020 NE 163street, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-06 2121 Bicayne Blvd, #1310, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2121 Bicayne Blvd, #1310, Miami, FL 33137 -
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 2020 NE 163street, Suite 300W, North Miami Beach, FL 33162 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-05-22 SO FAB BEAUTE LLC -
REINSTATEMENT 2019-03-24 - -

Documents

Name Date
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2021-05-10
REINSTATEMENT 2020-09-30
LC Amendment and Name Change 2020-05-22
REINSTATEMENT 2019-03-24
Florida Limited Liability 2017-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State