Search icon

FASHIONISTA STREET, LLC - Florida Company Profile

Company Details

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

FASHIONISTA STREET, 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: 26 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000136347
FEI/EIN Number 36-4777641

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

Address: 10498 NW 67th TER, DORAL, FL, 33178, US
Mail Address: 10498 NW 67th TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALEZAR & ASSOCIATES, INC. Agent -
ZAMBRANO MANUEL S Managing Member 10498 NW 67th TER, DORAL, FL, 33178
ESTABA DE ZAMBRANO ADRIANA Managing Member 10498 NW 67th TER, DORAL, FL, 33178
ZAMBRANO ESTABA LUZ MARINA Managing Member 10498 NW 67th TER, DORAL, FL, 33178
ZAMBRANO ESTABA ESTEFANI Managing Member 10498 NW 67th TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 10498 NW 67th TER, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-26 10498 NW 67th TER, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 12485 SW 137 Ave, 206, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Valezar & Associates -
LC AMENDMENT 2014-03-03 - -
LC AMENDMENT 2013-10-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
LC Amendment 2014-03-03
LC Amendment 2013-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State