Search icon

FORTUNE UNICORN LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE UNICORN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE UNICORN 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: 13 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: L16000072979
FEI/EIN Number 812305137

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

Address: 725 LAURELWOOD CIRCLE, BOWLING GREEN, KY, 42103, US
Mail Address: 725 LAURELWOOD CIRCLE, BOWLING GREEN, KY, 42103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAO QINQIN Manager 725 LAURELWOOD CIRCLE, BOWLING GREEN, KY, 42103
HENNEY MICHELE Agent 335 S Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-03 - -
REGISTERED AGENT NAME CHANGED 2025-02-03 Katherine, Martinez -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 335 S BISCAYNE BLVD, 2810, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-03 335 S BISCAYNE BLVD, 2810, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 19420 NW 39TH AVE, MIAMI GARDENS, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 HENNEY, MICHELE -
REINSTATEMENT 2022-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 725 LAURELWOOD CIRCLE, BOWLING GREEN, KY 42103 -
CHANGE OF MAILING ADDRESS 2022-02-08 725 LAURELWOOD CIRCLE, BOWLING GREEN, KY 42103 -

Documents

Name Date
REINSTATEMENT 2025-02-03
REINSTATEMENT 2022-02-08
REINSTATEMENT 2019-04-22
Florida Limited Liability 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State