Search icon

BOND BOUTIQUE OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: BOND BOUTIQUE OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOND BOUTIQUE OUTLET, 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000115936
FEI/EIN Number 474507915

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

Address: 9254 SW 40ST, MIAMI, FL, 33165, US
Mail Address: 9254 SW 40ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DANIA Manager 9254 SW 40ST, MIAMI, FL, 33165
FEITO VICENTE Manager 9254 SW 40ST, MIAMI, FL, 33165
MARTINEZ DANIA Agent 9254 SW 40ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102204 MIAMI CHIC EXPIRED 2016-09-19 2021-12-31 - 8827 S.W. 40 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 9254 SW 40ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-08-23 9254 SW 40ST, MIAMI, FL 33165 -
LC AMENDMENT 2019-08-23 - -
LC AMENDMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MARTINEZ, DANIA -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-27
LC Amendment 2020-05-27
LC Amendment 2019-08-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-04
LC Amendment 2017-10-24
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State