Entity Name: | DOLLAR QUEEN DISCOUNT STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOLLAR QUEEN DISCOUNT STORES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | L15000047189 |
FEI/EIN Number |
47-3471037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1037 W 29 ST, HIALEAH, FL, 33012, US |
Mail Address: | 1037 W 29 ST, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES V MAXIMILIANO NMGRM | Authorized Member | 1037 W 29 ST, HIALEAH, FL, 33012 |
FUENTES V MAXIMILIANO NMGRM | Agent | 1037 W 29 ST, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030433 | QUEEN DOLLAR | EXPIRED | 2015-03-24 | 2020-12-31 | - | 1037 W 29 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-25 | FUENTES V, MAXIMILIANO N, MGRM | - |
LC AMENDMENT | 2017-08-10 | - | - |
LC DISSOCIATION MEM | 2017-08-10 | - | - |
LC DISSOCIATION MEM | 2017-07-18 | - | - |
LC STMNT OF RA/RO CHG | 2017-07-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-18 | 1037 W 29 ST, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000763522 | TERMINATED | 1000000848671 | DADE | 2019-11-18 | 2039-11-20 | $ 6,184.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000280113 | TERMINATED | 1000000822694 | DADE | 2019-04-11 | 2039-04-17 | $ 1,332.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000821942 | TERMINATED | 1000000806549 | DADE | 2018-12-12 | 2038-12-19 | $ 1,144.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000610725 | TERMINATED | 1000000795153 | DADE | 2018-08-24 | 2038-08-29 | $ 520.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-10-24 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-10-27 |
AMENDED ANNUAL REPORT | 2022-10-10 |
AMENDED ANNUAL REPORT | 2022-09-28 |
AMENDED ANNUAL REPORT | 2022-09-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State