Search icon

INFLUENCE ATELIER LLC. - Florida Company Profile

Company Details

Entity Name: INFLUENCE ATELIER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFLUENCE ATELIER 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: 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: 04 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L12000113384
FEI/EIN Number 80-0849418

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

Address: 9740 SW 147th St, MIAMI, FL, 33176, US
Mail Address: 9740 SW 147st, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUJAHID FAHEEM A Managing Member 9740 SW 147th st, MIAMI, FL, 33176
MUJAHID FAHEEM A Agent 9740 SW 147th, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015947 BREATHE LIFE ACTIVE 2020-02-04 2025-12-31 - 3300 BIRD AVE UNIT 106, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 9740 SW 147th, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-05-01 9740 SW 147th St, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 9740 SW 147th St, MIAMI, FL 33176 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-10-21
REINSTATEMENT 2020-02-03
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State