Search icon

AUTHENTIC APPEAL LLC - Florida Company Profile

Company Details

Entity Name: AUTHENTIC APPEAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTHENTIC APPEAL 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: 11 Jan 2018 (7 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: L18000019337
FEI/EIN Number APPLIED FOR

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

Address: 2120 NE 39 TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 2120 ne 39 terrace, Miami, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ABRAHAM Manager 595 NW 133 STREET, MIAMI, FL, 33168
JOSEPH JUNIE Manager 2120 NE 39 TERRACE, HOMESTEAD, FL, 33033
JOSEPH JUNIE Agent 2120 NE 39 TERRACE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042312 KISKEYA ACCOUTREMENT ACTIVE 2020-04-16 2025-12-31 - 2120 NE 39 TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-04 - -
CHANGE OF MAILING ADDRESS 2020-04-04 2120 NE 39 TERRACE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2020-04-04 JOSEPH, JUNIE -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 2120 NE 39 TERRACE, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-04-04
Florida Limited Liability 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State