Search icon

PURE STYLE FACTORY, LLC. - Florida Company Profile

Company Details

Entity Name: PURE STYLE FACTORY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE STYLE FACTORY, 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 29 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2020 (5 years ago)
Document Number: L04000048337
FEI/EIN Number 201298601

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

Address: 6855 NW 38 TH DR, LAUDERHILL, FL, 33319, US
Mail Address: 1835 N. UNIVERSITY DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruno ROHART Manager 6855 NW 38 TH DR, LAUDERHILL, FL, 33319
CENTURY 21 TENACE REALTY / MARGO IBRAHIM Agent 1835 N. UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-29 - -
LC DISSOCIATION MEM 2018-01-25 - -
CHANGE OF MAILING ADDRESS 2012-05-01 6855 NW 38 TH DR, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2012-05-01 CENTURY 21 TENACE REALTY / MARGO IBRAHIM -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1835 N. UNIVERSITY DR, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 6855 NW 38 TH DR, LAUDERHILL, FL 33319 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-29
ANNUAL REPORT 2019-04-08
CORLCDSMEM 2018-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State