Search icon

ELEGANCE K.A LLC - Florida Company Profile

Company Details

Entity Name: ELEGANCE K.A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEGANCE K.A 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000015605
FEI/EIN Number 45-4474534

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

Address: 20725 NE 16 TH AVE SUITE A12, MIAMI, FL, 33179
Mail Address: 20725 NE 16 TH AVE SUITE A12, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAR MIRAL Auth 19425 39TH AVENUE, GOLDEN BEACH, FL, 33160
AMAR MICHAEL Managing Member 20725 NE 16 TH AVE SUITE A12, MIAMI, FL, 33179
AMAR MICHAEL Agent 20725 NE 16 TH AVE SUITE A12, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019608 ATELIER EXPIRED 2012-02-26 2017-12-31 - 20725 NE 16TH AVENUE SUITE A12, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-06 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 AMAR, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 20725 NE 16 TH AVE SUITE A12, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 20725 NE 16 TH AVE SUITE A12, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-02-23 20725 NE 16 TH AVE SUITE A12, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000362337 TERMINATED 2016-031656-CA-01 MIAMI-DADE 2017-04-14 2022-06-27 $58,463.27 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-10
LC Amendment 2014-10-06
AMENDED ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State