Search icon

GIXI COUTURE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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