Search icon

WORLD OF NAILS & BEAUTY LOUNGE, LLC

Company Details

Entity Name: WORLD OF NAILS & BEAUTY LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L19000097095
FEI/EIN Number 84-4395741
Address: 700 SW 78th Ave, PLANTATION, FL 33324
Mail Address: 700 SW 78th Ave, Apt# 520, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Santiago, Amaury Agent 700 SW 78th Ave, Apt# 520, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
SANTIAGO, AMAURY Chief Executive Officer 700 SW 78th Ave, Apt# 520 Plantation, FL 33324

Manager

Name Role Address
SANTIAGO, AMAURY Manager 700 SW 78th Ave, Apt# 520 Plantation, FL 33324

Secretary

Name Role Address
Santiago, Bryann Secretary 700 SW 78th Ave, Apt# 520 Plantation, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 700 SW 78th Ave, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-03-05 700 SW 78th Ave, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Santiago, Amaury No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 700 SW 78th Ave, Apt# 520, PLANTATION, FL 33324 No data
LC NAME CHANGE 2021-01-11 WORLD OF NAILS & BEAUTY LOUNGE, LLC No data
LC NAME CHANGE 2020-06-15 WORLD OF NAILS & BEAUTY LOUNGES, LLC No data
LC NAME CHANGE 2019-04-18 WORLD OF NAILS & BEAUTY LOUNGE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
LC Name Change 2021-01-11
ANNUAL REPORT 2020-06-30
LC Name Change 2020-06-15
LC Name Change 2019-04-18
Florida Limited Liability 2019-04-08

Date of last update: 17 Jan 2025

Sources: Florida Department of State