Search icon

BODY BY JULIETTE LLC - Florida Company Profile

Company Details

Entity Name: BODY BY JULIETTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY BY JULIETTE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L20000125048
FEI/EIN Number 85-0973477

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

Mail Address: 1490 West 49TH PL, Hialeah, FL, 33012, US
Address: 1490 WEST 49TH PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRCH JULIETTE Managing Member 1628 SW 29TH STREET, FORT LAUDERDALE, FL, 33315
ACCOUNTING PROFESSIONALS CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 17221 nw 94th ct, Apt 210, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2025-01-23 17221 nw 94th ct, Apt 210, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 1490 WEST 49TH PLACE, SUITE 307, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-11-03 1490 WEST 49TH PLACE, SUITE 307, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 1490 West 49TH PL, Suite 307, HIALEAH, FL 33012 -
REINSTATEMENT 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2022-05-09 ACCOUNTING PROFESSIONALS CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-23
ANNUAL REPORT 2023-03-18
AMENDED ANNUAL REPORT 2022-11-03
REINSTATEMENT 2022-05-09
Florida Limited Liability 2020-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State