Search icon

SHE3T, LLC - Florida Company Profile

Company Details

Entity Name: SHE3T, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHE3T, 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 Oct 2012 (12 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L12000134518
FEI/EIN Number 46-1253495

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

Address: 13242 SW 127TH CT, MIAMI, FL, 33186, US
Mail Address: 13242 SW 127TH CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY KALIQ Managing Member 13242 SW 127TH CT, MIAMI, FL, 33186
RAY KALIQ TMR. Agent 13242 SW 127 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027814 KALIQ RAY DESIGN EXPIRED 2013-03-20 2018-12-31 - 14700 SW 150TH ST., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-04 13242 SW 127TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-08-04 13242 SW 127TH CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-08-04 RAY, KALIQ T, MR. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 13242 SW 127 CT, MIAMI, FL 33186 -
REINSTATEMENT 2014-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-03-25
REINSTATEMENT 2014-08-04
Florida Limited Liability 2012-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State