Search icon

HAIR TOUCH SALON LLC - Florida Company Profile

Company Details

Entity Name: HAIR TOUCH SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR TOUCH SALON 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: 06 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2024 (3 months ago)
Document Number: L21000393413
FEI/EIN Number 872541381

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

Address: 320 Granello AVE APT 946, MIAMI, FL, 33146, US
Mail Address: 320 Granello AVE APT 946, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZATYAN RAFAEL Authorized Member 320 Granello AVE APT 946, MIAMI, FL, 33146
RAFAEL AZATYAN Agent 320 Granello AVE APT 946, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-22 320 Granello AVE APT 946, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-12-22 320 Granello AVE APT 946, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-22 320 Granello AVE APT 946, MIAMI, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 4585 PONCE DE LEON BLVD, APT 803, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-02-28 4585 PONCE DE LEON BLVD, APT 803, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 4585 PONCE DE LEON BLVD, APT 803, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-03-14 RAFAEL, AZATYAN -

Documents

Name Date
REINSTATEMENT 2024-12-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
Florida Limited Liability 2021-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State