Search icon

BEAUTY SALON ESTILOS 502 LLC - Florida Company Profile

Company Details

Entity Name: BEAUTY SALON ESTILOS 502 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY SALON ESTILOS 502 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000171193
FEI/EIN Number 83-3111193

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

Address: 5392 10TH AVE N, GREENACRES, FL, 33463, US
Mail Address: 5392 10th Ave N, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Aguilar Norma L Manager 4926 WEYMOUTH ST, LAKE WORTH, FL, 33463
Ramos Aguilar Norma Leticia Agent 4926 WEYMOUTH ST, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 5392 10TH AVE N, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 5392 10TH AVE N, GREENACRES, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-20 5392 10TH AVE N, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Ramos Aguilar, Norma Leticia -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 4926 WEYMOUTH ST, LAKE WORTH, FL 33463 -
CONVERSION 2018-07-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000078707. CONVERSION NUMBER 300000183783

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State