Search icon

JULIE 2014 LLC - Florida Company Profile

Company Details

Entity Name: JULIE 2014 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIE 2014 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L14000013016
FEI/EIN Number 46-4624288

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

Address: 19821 nw 2 ave, MIAMI, FL, 33169, US
Mail Address: 19821 nw 2 ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOS MANUEL Manager 19821 nw 2 ave, MIAMI, FL, 33169
CANTOS CHRISTIANE Manager 19821 nw 2 ave, MIAMI, FL, 33169
CANTOS LILIAN Manager 19821 nw 2 ave, MIAMI, FL, 33169
CANTOS-PRINGUET CECILE Manager 19821 nw 2 ave, MIAMI, FL, 33169
Besse Thierry Agent 19821 nw 2 ave, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
LC STMNT OF AUTHORITY 2018-03-01 - -
LC STMNT OF AUTHORITY 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 Besse, Thierry -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 19821 nw 2 ave, # 385, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-01-27 19821 nw 2 ave, # 385, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 19821 nw 2 ave, # 385, MIAMI, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
CORLCAUTH 2018-03-01
ANNUAL REPORT 2018-01-17
CORLCAUTH 2017-11-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State