Search icon

TEMPTRESS COUTURE LLC - Florida Company Profile

Company Details

Entity Name: TEMPTRESS COUTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMPTRESS 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: 19 Oct 2009 (15 years ago)
Date of dissolution: 09 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L09000100753
FEI/EIN Number 271154465

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

Address: 1000 WEST AVENUE, 1227, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 West Avenue, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANI CHACAR Agent 1000 WEST AVENUE, MIAMI, FL, 33139
CHACAR MELISSA Manager 1000 WEST AVENUE, APT. 1227, MIAMI BEACH, FL, 33139
CHACAR DANI Manager 1000 WEST AVENUE, APT. 1227, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070156 SHOREPRINCESS EXPIRED 2011-07-13 2016-12-31 - 1000 WEST AVE # 1227, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-09 - -
CHANGE OF MAILING ADDRESS 2016-02-25 1000 WEST AVENUE, 1227, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-04-21 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 DANI CHACAR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 1000 WEST AVENUE, A-1227, MIAMI, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-04-21
Florida Limited Liability 2009-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State