Search icon

MIAMI FURNITURE LIQUIDATORS LLC

Company Details

Entity Name: MIAMI FURNITURE LIQUIDATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000123251
FEI/EIN Number 83-4665610
Address: 1697 North Hiatus Road, Pembroke Pines, FL, 33026, US
Mail Address: 1520 North 73rd Avenue, Hollywood, FL, 33024, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUBOWICZ NESTOR G Agent 13781 Northwest 19th Street, Pembroke Pines, FL, 33028

CO

Name Role Address
Lubowicz Nestor G CO 13781 Northwest 19th Street, Pembroke Pines, FL, 33028

Officer

Name Role Address
Lubowicz Nestor G Officer 13781 Northwest 19th Street, Pembroke Pines, FL, 33028

Co

Name Role Address
Aldama Roxanna Co 1520 North 73rd Avenue, Hollywood, FL, 33024

o

Name Role Address
Aldama Roxanna o 1520 North 73rd Avenue, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008538 BROWARD FURNITURE OUTLET ACTIVE 2023-01-18 2028-12-31 No data 1697 NORTH HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 13781 Northwest 19th Street, Pembroke Pines, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1697 North Hiatus Road, Pembroke Pines, FL 33026 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1697 North Hiatus Road, Pembroke Pines, FL 33026 No data
REINSTATEMENT 2021-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-21 LUBOWICZ, NESTOR G No data
REINSTATEMENT 2020-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2019-05-22 MIAMI FURNITURE LIQUIDATORS LLC No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-15
REINSTATEMENT 2020-12-21
LC Amendment and Name Change 2019-05-22
Florida Limited Liability 2019-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State