Search icon

COUTURE LINE LLC - Florida Company Profile

Company Details

Entity Name: COUTURE LINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUTURE LINE 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: 23 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000121148
FEI/EIN Number 81-3106077

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

Address: 1664 Collins Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1664 Collins Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN CLAUDE Manager 2286 NE 215TH STREET, MIAMI, FL, 33180
CALCAGNO CECILIA Manager 19195 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
MOYAL ACCOUNTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097861 CLAUDIO MILANO EXPIRED 2018-09-04 2023-12-31 - 1664 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1664 Collins Ave, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-30 1664 Collins Ave, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-11-17 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 MOYAL ACCOUNTING SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-21
REINSTATEMENT 2017-11-17
Florida Limited Liability 2016-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State