CLS & MONET LLC - Florida Company Profile

Entity Name: | CLS & MONET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000188568 |
Address: | 1566 Coral Way, Miami, FL, 33145, US |
Mail Address: | 1566 Coral Way, Miami, FL, 33145, US |
ZIP code: | 33145 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dahbane Najat | Managing Member | 1566 Coral Way, Miami, FL, 33145 |
LOPEZ PEDRO JR | Agent | 1566 Coral Way, Miami, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000125557 | PAINTING WITH A TWIST | ACTIVE | 2021-09-21 | 2026-12-31 | - | 1566 CORAL WAY, MIAMI, FL, 33145 |
G21000095420 | SLINKY FOX NIGHTS | ACTIVE | 2021-07-21 | 2026-12-31 | - | 1566 CORAL WAY, MIAMI, FL, 33145 |
G15000072585 | PAINTING WITH A TWIST | EXPIRED | 2015-07-13 | 2020-12-31 | - | 1566 SW 22ND ST, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC DISSOCIATION MEM | 2022-07-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 1566 Coral Way, Miami, FL 33145 | - |
LC STMNT OF RA/RO CHG | 2016-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 1566 Coral Way, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 1566 Coral Way, Miami, FL 33145 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000121620 | TERMINATED | 1000000860189 | MIAMI-DADE | 2020-02-19 | 2030-02-26 | $ 492.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000546630 | TERMINATED | 1000000791205 | DADE | 2018-07-25 | 2028-08-02 | $ 1,077.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
CORLCDSMEM | 2022-07-15 |
Reg. Agent Resignation | 2022-07-15 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-01-02 |
AMENDED ANNUAL REPORT | 2018-11-26 |
AMENDED ANNUAL REPORT | 2018-09-06 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-04-13 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State