Search icon

I LOVE COUTURE, LLC - Florida Company Profile

Company Details

Entity Name: I LOVE COUTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I LOVE COUTURE, 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: 10 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000087289
FEI/EIN Number 651144674

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

Address: 8309 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 8309 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIM RIVKA Managing Member 2903 POINT EAST DRIVE, AVENTURA, FL, 33180
RAMIN GADY Auth 8309 W FLAGLER ST, MIAMI, FL, 33144
RAMIM RIVKA Agent 621 ne 171 st, north miami beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 621 ne 171 st, north miami beach, FL 33162 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 RAMIM, RIVKA -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 8309 W FLAGLER ST, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-02-14
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-02-01
ANNUAL REPORT 2010-04-25
Florida Limited Liability 2009-09-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State