Search icon

FDB BEAUTY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: FDB BEAUTY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDB BEAUTY PARTNERS 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: 04 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L18000234962
FEI/EIN Number 83-2112341

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

Address: 9411 SW 84 CT, MIAMI, FL, 33156, US
Mail Address: 9411 SW 84 CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS DORA Manager 9411 SW 84 CT, MIAMI, FL, 33156
BARRIOS FELIPE Manager 9411 SW 84 CT, MIAMI, FL, 33156
BARRIOS FELIPE III Agent 9411 SW 84 Ct, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110046 "ART & BEAUTY SALON" EXPIRED 2018-10-09 2023-12-31 - 1912 SW 57 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 9411 SW 84 Ct, MIAMI, FL 33156 -
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 9411 SW 84 CT, MIAMI, FL 33156 -
LC AMENDMENT 2023-11-13 - -
CHANGE OF MAILING ADDRESS 2023-11-13 9411 SW 84 CT, MIAMI, FL 33156 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 BARRIOS, FELIPE, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-12-10
LC Amendment 2023-11-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-03
Florida Limited Liability 2018-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State