Search icon

FOUND BEAUTY HAIR LLC - Florida Company Profile

Company Details

Entity Name: FOUND BEAUTY HAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUND BEAUTY HAIR 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: 11 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L18000216122
FEI/EIN Number 83-1908183

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

Address: 16900 N BAY ROAD, APT 1804, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16900 N BAY ROAD, APT 1804, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITAO SAKODA CAMILA Manager 16900 N BAY ROAD, APT 1804, SUNNY ISLES BEACH, FL, 33160
MILITAO SAKODA CAMILA Agent 16900 N BAY ROAD, APT 1804, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058047 FOUND BEAUTY SUPPLY EXPIRED 2019-05-13 2024-12-31 - 7403 COLINS AVE STE 123, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 16900 N BAY ROAD, APT 1804, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 16900 N BAY ROAD, APT 1804, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-27 16900 N BAY ROAD, APT 1804, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2021-10-18 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 MILITAO SAKODA, CAMILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-05-13 - -
LC AMENDMENT 2018-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000623767 TERMINATED 1000000840450 BROWARD 2019-09-12 2039-09-18 $ 8,943.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
LC Amendment 2021-10-18
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-24
LC Amendment 2019-05-13
ANNUAL REPORT 2019-02-21
LC Amendment 2018-10-30
Florida Limited Liability 2018-09-11

Date of last update: 01 May 2025

Sources: Florida Department of State