Search icon

DIVINE FIVE LLC - Florida Company Profile

Company Details

Entity Name: DIVINE FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE FIVE 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: 12 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000167820
FEI/EIN Number 86-3085421

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

Address: 1680 Michigan Ave Suite 700, MIAMI beach, FL, 33139, US
Mail Address: 1680 Michigan Ave Suite 700, MIAMI beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Glamorous Manager 2379 nw 23rd ct, Miami, FL, 33142
Anria-foster Mercedes Auth 10331 sw 209th lane, Cutler Bay, FL, 33189
WILLIAMS SHANEIL Agent 19715 SW 114 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055422 VOGUEE CODE ACTIVE 2022-05-03 2027-12-31 - 1680 MICHIGAN AVE, STE 700 #421, MIAMI BEACH, FL, 33139
G21000110690 QUEENDOM TRIBE COLLECTIONZ ACTIVE 2021-08-26 2026-12-31 - 19715 SW 114 AVE APT 354, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1680 Michigan Ave Suite 700, #421, MIAMI beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-29 1680 Michigan Ave Suite 700, #421, MIAMI beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State