Search icon

BEAUTY SUPPLY EXPRESS DELIVERY L.L.C. - Florida Company Profile

Company Details

Entity Name: BEAUTY SUPPLY EXPRESS DELIVERY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY SUPPLY EXPRESS DELIVERY L.L.C. 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: 18 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000215475
FEI/EIN Number 82-4551386

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

Address: 1319 N.W. 72nd Street, Miami, FL, 33147, US
Mail Address: 1319 N.W. 72nd Street, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grays Lakeshia Chief Executive Officer 1319 N.W. 72nd Street, Miami, FL, 33147
Grays Lakeshia Agent 1319 N.W. 72nd Street, Miami, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-04 1319 N.W. 72nd Street, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 1319 N.W. 72nd Street, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2020-11-04 Grays, Lakeshia -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 1319 N.W. 72nd Street, Miami, FL 33147 -
LC REVOCATION OF DISSOLUTION 2020-10-30 - -
VOLUNTARY DISSOLUTION 2020-08-09 - -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-04
LC Revocation of Dissolution 2020-10-30
VOLUNTARY DISSOLUTION 2020-08-09
AMENDED ANNUAL REPORT 2020-07-23
REINSTATEMENT 2020-07-08
Florida Limited Liability 2017-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State