Search icon

NICOLE VALLE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: NICOLE VALLE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE VALLE DESIGN 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: 05 Oct 2018 (7 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L18000236261
FEI/EIN Number APPLIED FOR

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

Address: 7240 sw 56th avenue, miami, FL, 33143, US
Mail Address: 5155 sw 77 street, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chagui Nicole Authorized Member 5155 SW 77 STREET, MIAMI, FL, 33143
Chagui Andres Agent 5155 sw 77 street, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125731 CUCUYO HOME ACTIVE 2022-10-07 2027-12-31 - 7240 SW 56TH AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 7240 sw 56th avenue, miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-03-21 7240 sw 56th avenue, miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-03-21 Chagui, Andres -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 5155 sw 77 street, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State