Search icon

FUNKY FASHION LLC - Florida Company Profile

Company Details

Entity Name: FUNKY FASHION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUNKY FASHION 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: 30 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000132329
FEI/EIN Number 274566006

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

Address: 1508 BAY ROAD, APT 639, MIAMI BEACH, FL, 33139, US
Mail Address: 1508 BAY ROAD, APT 639, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHER FLORIMON Manager 1508 BAY ROAD, APT 639, MIAMI BEACH, 33139
Richer Florimon Agent 1508 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1508 BAY ROAD, APT 639, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Richer, Florimon -
PENDING REINSTATEMENT 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 1508 BAY ROAD, APT 639, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-11-24 1508 BAY ROAD, APT 639, MIAMI BEACH, FL 33139 -

Documents

Name Date
REINSTATEMENT 2017-12-01
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-24
ANNUAL REPORT 2012-04-24
ADDRESS CHANGE 2011-04-06
Florida Limited Liability 2010-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State