Search icon

THE DOYENNE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE DOYENNE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOYENNE COMPANY 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: 07 Dec 2017 (7 years ago)
Date of dissolution: 31 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2021 (3 years ago)
Document Number: L17000250611
FEI/EIN Number 82-3312821

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

Address: 7329 NW MIAMI CT, MIAMI, FL, 33150, US
Mail Address: 7329 NW MIAMI CT, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAH JEANINE Manager 1525 NE 125TH STREET, NORTH MIAMI, FL, 33161
MORIN MAGHAN Manager 1525 NE 125TH STREET, NORTH MIAMI, FL, 33161
SUAH JEANINE Agent 7329 NW MIAMI CT, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084326 THYNK GLOBAL EXPIRED 2019-08-08 2024-12-31 - 16651 NE 18TH AVENUE, BUILDING 12 APT 3, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 7329 NW MIAMI CT, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-01-04 7329 NW MIAMI CT, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 7329 NW MIAMI CT, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2020-01-07 SUAH, JEANINE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State