Search icon

OH LALA MEDSPA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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