Entity Name: | AR LUXURY HEELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AR LUXURY HEELS, 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: |
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: | 31 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000150042 |
FEI/EIN Number |
47-5049884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 78th St Apt 3, Miami Beach, FL, 33141, US |
Mail Address: | PO BOX 398065, Miami Beach, FL, 33239-8065, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Casas Antonio | Authorized Member | PO BOX 398065, Miami Beach, FL, 332398065 |
Casas Antonio | Agent | 310 78th St Apt 3, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026280 | SERENA WHITEHAVEN | EXPIRED | 2016-03-11 | 2021-12-31 | - | 846 LINCOLN ROAD 7TH FLOOR, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 310 78th St Apt 3, Miami Beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 310 78th St Apt 3, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 310 78th St Apt 3, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | Casas, Antonio | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-25 |
Florida Limited Liability | 2015-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State