Search icon

UPSCALE FURNITURE CONSIGNMENT GALLERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UPSCALE FURNITURE CONSIGNMENT GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPSCALE FURNITURE CONSIGNMENT GALLERY, 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: 16 Nov 2009 (16 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L09000110426
FEI/EIN Number 271356884

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

Address: 8845 SW 132 ST, MIAMI, FL, 33176, US
Mail Address: 8845 SW 132 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHE RITA L Managing Member 8845 SW 132 ST, MIAMI, FL, 33176
REICHE RITA L Agent 8845 SW 132 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116687 THE FURNITURE EXCHANGE EXPIRED 2012-12-05 2017-12-31 - 8845 SW 132 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 REICHE, RITA LENORE -
LC AMENDMENT 2017-03-06 - -
REINSTATEMENT 2015-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-13 8845 SW 132 ST, MIAMI, FL 33176 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
LC Amendment 2017-03-06
ANNUAL REPORT 2017-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4360.00
Total Face Value Of Loan:
4360.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82400.00
Total Face Value Of Loan:
82400.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4300.00
Total Face Value Of Loan:
4300.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4300
Current Approval Amount:
4300
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4345.36
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4360
Current Approval Amount:
4360
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4391.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State