Search icon

LAVISH QUEENS LLC - Florida Company Profile

Company Details

Entity Name: LAVISH QUEENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAVISH QUEENS 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: 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 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L20000176552
FEI/EIN Number 82-2122148

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

Address: 20401 NW 2 AVENUE, MIAMI GARDENS, FL, 33169, US
Mail Address: 20401 NW 2 AVENUE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTIN NICKALINE Owner 20401 NW 2ND AV, MIAMI, FL, 33169
CELESTIN NICKALINE Authorized Member 20401 NW 2 AVENUE, MIAMI GARDENS, FL, 33169
CELESTIN NICKALINE Agent 13319 west dixie hwy, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 13319 west dixie hwy, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-26 20401 NW 2 AVENUE, suite 228, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-04-26 CELESTIN, NICKALINE -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 20401 NW 2 AVENUE, suite 228, MIAMI GARDENS, FL 33169 -
LC AMENDMENT 2020-10-05 - -

Documents

Name Date
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
LC Amendment 2020-10-05
Florida Limited Liability 2020-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State