Entity Name: | THE CLEVER STYLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CLEVER STYLE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2015 (10 years ago) |
Document Number: | L12000071007 |
FEI/EIN Number |
45-5405406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1759 NE 162 Street, North Miami Beach, FL, 33162, US |
Mail Address: | 1759 NE 162 Street, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARGUIL MANRIQUE LINA M | Managing Member | 20355 NE 34TH CT, AVENTURA, FL, 33180 |
PERALTA HERNAN | Manager | 20355 NE 34TH CT, AVENTURA, FL, 33180 |
PERALTA HERNAN | Agent | 20355 NE 34TH CT, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 1759 NE 162 Street, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 1759 NE 162 Street, North Miami Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 20355 NE 34TH CT, APT. 2728, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2015-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | PERALTA, HERNAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-06-08 | THE CLEVER STYLE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State