Search icon

ZOE PERFUME MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: ZOE PERFUME MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOE PERFUME MIAMI, 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: 28 Apr 2016 (9 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: L16000084052
FEI/EIN Number 81-2487517

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

Address: 11975 NW 9TH STREET, CORAL SPRINGS, FL, 33071
Mail Address: 11975 NW 9TH STREET, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHALOM SHOKI Manager 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
SHALOM SHOKI Agent 11975 NW 9TH STREET, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027786 BEAUTICCA EXPIRED 2019-02-27 2024-12-31 - 6601 LYONS ROAD G7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 11975 NW 9TH STREET, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2020-07-21 11975 NW 9TH STREET, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 11975 NW 9TH STREET, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2018-03-27 SHALOM, SHOKI -

Documents

Name Date
LC Amendment 2020-07-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State