Entity Name: | OH LALA MEDSPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OH LALA MEDSPA, 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: | 27 Nov 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jul 2024 (7 months ago) |
Document Number: | L18000273553 |
FEI/EIN Number |
901765708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 West Hallandale Beach Blvd, Hallandale, FL, 33009, US |
Mail Address: | 1011 West Hallandale Beach Blvd, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ SALAS MARIA C | Manager | 1011 WEST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
BEE SALAS YOLIMA S | Manager | 1011 WEST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
GONZALEZ DEYANIRE | Agent | 950 S. PINE ISLAND RD A-150, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-07-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 1011 West Hallandale Beach Blvd, 102, Hallandale, FL 33009 | - |
LC AMENDMENT | 2021-10-12 | - | - |
LC AMENDMENT | 2021-08-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 950 S. PINE ISLAND RD A-150, 1008, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2020-06-29 | OH LALA MEDSPA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 1011 West Hallandale Beach Blvd, 102, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GONZALEZ, DEYANIRE | - |
Name | Date |
---|---|
LC Amendment | 2024-07-29 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-20 |
LC Amendment | 2021-10-12 |
LC Amendment | 2021-08-19 |
ANNUAL REPORT | 2021-03-13 |
LC Name Change | 2020-06-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State