Search icon

KS MAGNIFIQUE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: KS MAGNIFIQUE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KS MAGNIFIQUE DESIGN 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000065877
FEI/EIN Number 27-2836250

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

Address: 520 Southwest 11th Avenue, Hallandale Beach, FL 33009
Mail Address: 36 lawrence ave, west orange, FL 07052
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERIPHONSE-GUERRIER, KETTLYNE Agent 36 lawrence ave, west orange, FL 07052
Deriphone-Guerrier, Kettlyne Chief Executive Officer 36 lawrence ave, west orange, FL 07052
Deriphonse-Guerrier, Kettlyne President 520 Southwest 11th Avenue, Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 36 lawrence ave, west orange, FL 07052 -
REINSTATEMENT 2022-09-14 - -
CHANGE OF MAILING ADDRESS 2022-09-14 520 Southwest 11th Avenue, Hallandale Beach, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-20 520 Southwest 11th Avenue, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-12-20 DERIPHONSE-GUERRIER, KETTLYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-09-14
REINSTATEMENT 2020-12-20
Florida Limited Liability 2010-06-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State