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