Entity Name: | BOUTIQUE RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOUTIQUE RENTALS, 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. |
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 Aug 2007 (18 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: | L07000088199 |
FEI/EIN Number |
260837012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2600 ISLAND BLVD., UNIT 2002, AVENTURA, FL, 33160 |
Address: | 7120 INDIAN CREEK DR., MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALEMZUK CARLOS | Managing Member | 2600 ISLAND BOULEVARD, UNIT 2002, AVENTURA, FL, 33160 |
WINER MIRTA | Manager | 2600 ISLAND BOULEVARD, UNIT 2002, AVENTURA, FL, 33160 |
CALEMZUK CARLOS | Agent | 2600 ISLAND BLVD., UNIT 2002, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 7120 INDIAN CREEK DR., MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-23 | 7120 INDIAN CREEK DR., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-03 | 2600 ISLAND BLVD., UNIT 2002, AVENTURA, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-03 | CALEMZUK, CARLOS | - |
LC AMENDMENT AND NAME CHANGE | 2008-07-03 | BOUTIQUE RENTALS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000737996 | TERMINATED | 1000000178655 | DADE | 2010-06-28 | 2030-07-07 | $ 9,675.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-11-24 |
ANNUAL REPORT | 2009-01-27 |
LC Amendment and Name Change | 2008-07-03 |
ANNUAL REPORT | 2008-04-29 |
Florida Limited Liability | 2007-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State