Search icon

FRANCE IN A BOX LLC - Florida Company Profile

Company Details

Entity Name: FRANCE IN A BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCE IN A BOX 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L14000024604
FEI/EIN Number 46-4797097

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

Address: 1921 NW 79TH AVE, DORAL, FL, 33126, US
Mail Address: 1921 NW 79TH AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKOFFICE SERVICES, INC Agent -
KANDE GEORGES Manager 9250 W BAY HARBOR DR, MIAMI BEACH, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027659 FRENCH BOX EXPIRED 2014-03-18 2019-12-31 - 407 LINCOLN ROAD SUITE 701, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-13 - -
REINSTATEMENT 2019-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-03 1921 NW 79TH AVE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 18800 NE 29TH AVENUE, SUITE 420, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-07-03 1921 NW 79TH AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-07-03 BACKOFFICE SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-13
REINSTATEMENT 2019-07-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State