Entity Name: | EXECUTIVE COUTURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
EXECUTIVE COUTURE 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (2 years ago) |
Document Number: | L20000022098 |
FEI/EIN Number |
84-4553293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11820 Miramar Pkwy, STE 116, Miramar, FL 33025 |
Mail Address: | 11820 Miramar Pkwy, STE 116, Miramar, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGENOR, DIANA | Agent | 15476 NW 77TH CT, 165, MIAMI LAKES, FL 33016 |
Agenor, Diana | Manager | 15476 NW 77TH CT, 165 MIAMI LAKES, FL 33016 |
Agenor, Diana | Authorized Member | 15476 NW 77TH CT, 165 MIAMI LAKES, FL 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000091025 | MARKETING HEADQUARTERS | ACTIVE | 2024-07-30 | 2029-12-31 | - | 15476 NW 77 CT, 165, MIAMI LAKES, FL, 33016 |
G20000015592 | D ELEVATION AGENCY | ACTIVE | 2020-02-03 | 2025-12-31 | - | 15476 NW 77 CT, STE 508, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-29 | 11820 Miramar Pkwy, STE 116, Miramar, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 11820 Miramar Pkwy, STE 116, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | AGENOR, DIANA | - |
REINSTATEMENT | 2022-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 15476 NW 77TH CT, 165, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 15476 NW 77TH CT, 165, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 15476 NW 77TH CT, 165, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-04-23 |
Florida Limited Liability | 2020-01-24 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State