Entity Name: | SERGE DE TROYER COLLECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERGE DE TROYER COLLECTION, 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: | 10 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000102943 |
FEI/EIN Number |
261214126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 NW 55th Street, MIAMI, FL, 33127, US |
Mail Address: | 710 NW 55th Street, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DETROYER SERGE | President | 710 NW 55th Street, MIAMI, FL, 33127 |
PEREZ NEIL | Chief Operating Officer | 710 NW 55th Street, MIAMI, FL, 33127 |
KOZLOWSKI STEVEN R | Agent | 777 Brickell Ave, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 710 NW 55th Street, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 710 NW 55th Street, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | KOZLOWSKI, STEVEN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 777 Brickell Ave, Suite 708, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-23 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State