Search icon

QUEEN SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: QUEEN SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEEN SUPPLY 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: 22 Mar 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: L12000040702
FEI/EIN Number 80-0801754

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

Address: 11046 W FLAGLER ST, MIAMI, FL, 33174, US
Mail Address: 11046 W FLAGLER ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Castrillon Hellmuud Aleja Authorized Member 11046 W FLAGLER ST, MIAMI, FL, 33174
MARTORELL'S OFFICE GROUP CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029050 11 11 PRODUCCIONES C.A. EXPIRED 2012-03-24 2017-12-31 - 1845 NW 112 AVE STE 191, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 11046 W FLAGLER ST, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 11046 W FLAGLER ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2015-10-15 11046 W FLAGLER ST, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2015-10-15 Martorell's Office Group Corp -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-10-26
REINSTATEMENT 2015-10-15
Florida Limited Liability 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State