Search icon

LA CUBANITA FASHION, LLC - Florida Company Profile

Company Details

Entity Name: LA CUBANITA FASHION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CUBANITA FASHION, 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: 08 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000081889
FEI/EIN Number 47-3964302

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

Address: 11330 SW 184th Street, Miami, FL, 33157, US
Mail Address: 9320 SW 227th Ln, Cutler Bay, FL, 33190, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JULIAN J Authorized Member 9320 SW 227th Ln, Cutler Bay, FL, 33190
PENA YORDANKA Authorized Member 9320 SW 227th Ln, Cutler Bay, FL, 33190
FLORES JULIAN J Agent 9320 SW 227th Ln, Cutler Bay, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081514 DAYOLE FASHION STORE EXPIRED 2015-08-06 2020-12-31 - 2457 NE 3RD CT, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 11330 SW 184th Street, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-03-10 11330 SW 184th Street, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 9320 SW 227th Ln, Cutler Bay, FL 33190 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State