Search icon

FLORISIN, LLC - Florida Company Profile

Company Details

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

FLORISIN, 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 08 Aug 2024 (8 months ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Aug 2024 (8 months ago)
Document Number: L09000083902
FEI/EIN Number 270888811

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

Address: 4400 SW 3 ST, MIAMI, FL, 33134, US
Mail Address: 4400 SW 3 ST, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES DOUGLAS Agent 4400 SW 3 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-08-08 - -
VOLUNTARY DISSOLUTION 2024-01-30 - -
LC AMENDMENT 2021-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4400 SW 3 ST, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 4400 SW 3 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2013-09-17 4400 SW 3 ST, MIAMI, FL 33134 -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-29 - -
REGISTERED AGENT NAME CHANGED 2010-10-29 HAYES, DOUGLAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000126225 ACTIVE 1000000814712 MIAMI-DADE 2019-02-12 2029-02-20 $ 391.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCDSMEM 2024-08-08
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
LC Amendment 2021-12-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State