Search icon

EQUINOX UNIQUE INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: EQUINOX UNIQUE INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUINOX UNIQUE INTERIORS 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000006286
FEI/EIN Number 542141570

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

Address: 101 NW 54TH CT, FORT LAUDERDALE, FL, 33309, US
Mail Address: 101 NW 54TH CT, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROSKUROV VLADIMIR Manager 101 NW 54TH CT, FORT LAUDERDALE, FL, 33309
MESSING NADIA Manager 250 174-TH STREET, #1109, SUNNY ISLES, FL, 33160
BOGATOVA MARIYA Agent 2029 VININGS CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-03-03 - -
REINSTATEMENT 2011-03-01 - -
CHANGE OF MAILING ADDRESS 2011-03-01 101 NW 54TH CT, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 101 NW 54TH CT, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-19 BOGATOVA, MARIYA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 2029 VININGS CIRCLE, #411, WELLINGTON, FL 33414 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2011-03-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-22
REINSTATEMENT 2005-10-07
Florida Limited Liability 2004-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State