Entity Name: | GIXI COUTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIXI COUTURE, 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: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L16000054671 |
FEI/EIN Number |
81-1955544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 Biscayne Blvd, North Miami, FL, 33181, US |
Mail Address: | 11200 Biscayne Blvd, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA TORRE GISELA I | Chief Executive Officer | 11200 Biscayne Blvd, North Miami, FL, 33181 |
De La Torre Gisela I | Agent | 11200 Biscayne Blvd, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 11200 Biscayne Blvd, 539, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 11200 Biscayne Blvd, 539, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 11200 Biscayne Blvd, 539, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | De La Torre, Gisela I | - |
LC DISSOCIATION MEM | 2017-05-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-09-17 |
Reg. Agent Resignation | 2017-05-30 |
CORLCDSMEM | 2017-05-30 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State