Search icon

SHAKE T LLC - Florida Company Profile

Company Details

Entity Name: SHAKE T LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAKE T 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 02 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L09000104080
FEI/EIN Number 271224958

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

Address: 8306 Commerce Way, UNIT 238, MIAMI LAKES, FL, 33016, US
Mail Address: 8306 Commerce Way, UNIT 238, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA SANDRA Manager 8306 COMMERCE WAY, MIAMI LAKES, FL, 33016
ACOSTA SANDRA Agent 8306 COMMERCE WAY, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069624 PER-FORM STUDIO EXPIRED 2011-07-12 2016-12-31 - 150 SUNNY ISLES BLVD, UNIT 805, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 8306 Commerce Way, UNIT 238, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-22 8306 Commerce Way, UNIT 238, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 8306 COMMERCE WAY, UNIT 238, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-20
Florida Limited Liability 2009-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State