Search icon

DOLLAR QUEEN DISCOUNT STORES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State