Entity Name: | MAGE OF HAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGE OF 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. |
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: | 24 Oct 2018 (7 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | L18000249699 |
FEI/EIN Number |
83-2345998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8101 Biscayne Blvd, Miami, FL, 33138, US |
Address: | 8101 Biscayne Blvd, #616, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ TORO DIANA M | Authorized Member | 880 80TH STREET, MIAMI BEACH, FL, 33141 |
Guerra Yadira A | Agent | 946 NE 96 St, MIAMI Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 8101 Biscayne Blvd, #616, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 8101 Biscayne Blvd, #616, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | Guerra, Yadira A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 946 NE 96 St, MIAMI Shores, FL 33138 | - |
LC DISSOCIATION MEM | 2022-07-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000058901 | TERMINATED | 1000000914274 | DADE | 2022-01-27 | 2042-02-02 | $ 1,413.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-07 |
CORLCDSMEM | 2022-07-13 |
Reg. Agent Resignation | 2022-07-13 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-06 |
Florida Limited Liability | 2018-10-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9292957304 | 2020-05-01 | 0455 | PPP | 1657 N MIAMI AVE APT 915, MIAMI, FL, 33136-2032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State