Search icon

SUNNY BEAUTY BAR LLC - Florida Company Profile

Company Details

Entity Name: SUNNY BEAUTY BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY BEAUTY BAR 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: 21 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: L19000136673
FEI/EIN Number 84-1985550

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

Address: 111 SE 2 ST, Miami, FL, 33131, US
Mail Address: 111 SE 2 ST, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJADA XATRY Manager 488 NE 18 TH ST UNIT 908, MIAMI, FL, 33132
FERNANDEZ JUAN JDr. Manager 488 NE 18TH ST UNIT 908, MIAMI, FL, 33132
FERNANDEZ PRIETO JUAN JDR Agent 111 SE 2 ST, Miami, FL, 33131
F&Q NATIONAL TRANSPORTATION SERVICE, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056213 THE COCO'S NAILS & SPA ACTIVE 2022-05-03 2027-12-31 - 175 SE 3RD AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 111 SE 2 ST, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-27 111 SE 2 ST, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 111 SE 2 ST, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-03-29 FERNANDEZ PRIETO, JUAN J, DR -
LC AMENDMENT 2019-10-09 - -
LC AMENDMENT 2019-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-03-29
LC Amendment 2019-10-09
LC Amendment 2019-08-29
Florida Limited Liability 2019-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State