Search icon

CURLY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CURLY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURLY GROUP, 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000019149
FEI/EIN Number 550795214

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

Address: 9700 COLLINS AVENUE, SUITE 131, BAL HARBOUR, FL, 33154
Mail Address: 9700 COLLINS AVENUE, SUITE 131, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPANET ADRIANA Managing Member 9700 COLLINS AVE. SUITE 131, BAL HARBOUR, FL, 33154
DURANTE JEAN M Managing Member 9700 COLLINS AVE. SUITE 131, BAL HARBOUR, FL, 33154
GURIAN JORGE Agent 2100 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-04 2100 PONCE DE LEON BOULEVARD, SUITE 600, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-02-04 GURIAN, JORGE -
CANCEL ADM DISS/REV 2006-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 9700 COLLINS AVENUE, SUITE 131, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2006-11-08 9700 COLLINS AVENUE, SUITE 131, BAL HARBOUR, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-04
REINSTATEMENT 2006-11-08
Reg. Agent Resignation 2006-06-02
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-09-21
REINSTATEMENT 2003-11-19
Florida Limited Liabilites 2002-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State