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. |
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 |
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 |
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 | - | - |
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