Search icon

LE BOUDOIR, LLC - Florida Company Profile

Company Details

Entity Name: LE BOUDOIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE BOUDOIR, 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000007058
FEI/EIN Number 202278611

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

Address: 169 MIRACLE MILE, CORAL GABLES, FL, 33134
Mail Address: 169 MIRACLE MILE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOLIEL VINCENT Managing Member 1331 BRICKELL BAY DRIVE APT 4007, MIAMI, FL, 33131
BENOLIEL VINCENT Agent 1331 BRICKELL BAY DRIVE APT 4007, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 1331 BRICKELL BAY DRIVE APT 4007, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 BENOLIEL, VINCENT -
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 169 MIRACLE MILE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-05-10 169 MIRACLE MILE, CORAL GABLES, FL 33134 -
AMENDMENT 2005-05-10 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-05-01
Amendment 2005-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State