Search icon

THE ALCHEMY EFFECT WIGS & PROSTHETICS MANUFACTURER, LLC - Florida Company Profile

Company Details

Entity Name: THE ALCHEMY EFFECT WIGS & PROSTHETICS MANUFACTURER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALCHEMY EFFECT WIGS & PROSTHETICS MANUFACTURER, 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: 15 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L18000195937
FEI/EIN Number 83-1805544

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

Mail Address: 1080 NW 186TH ST, MIAMI GARDENS, FL, 33169, US
Address: 1080 NW 186TH ST, MIAMI GARDENS, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JULIAN Agent L18000195937, MIAMI GARDENS, FL, 33169
ARIAS JULIAN F Manager 1080 NW 186TH ST, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115802 THE ALCHEMY MASTER EXPIRED 2018-10-25 2023-12-31 - 172 WEST 17TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 1080 NW 186TH ST, MIAMI GARDENS, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2025-02-16 1080 NW 186TH ST, MIAMI GARDENS, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 L18000195937, 1080 NW 186 ST, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 395 NE 59 ST, SUITE A, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-21 395 NE 59 ST, SUITE A, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 9 ISLAND AVE, APT 1902, FISHER ISLAND, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-12-21 ARIAS, JULIAN -
LC AMENDMENT 2022-12-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-21
LC Amendment 2022-12-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-08-15

Date of last update: 02 May 2025

Sources: Florida Department of State