Search icon

DOUBLE CLICK BOUTIQUE, INC - Florida Company Profile

Company Details

Entity Name: DOUBLE CLICK BOUTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE CLICK BOUTIQUE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Oct 2012 (12 years ago)
Date of dissolution: 18 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (4 months ago)
Document Number: P12000086165
FEI/EIN Number 46-1246039

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

Address: 5732 SW 163 Place, MIAMI, FL, 33193, US
Mail Address: 5732 SW 163 Place, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHILLA ADRIANA President 5732 SW 163 Place, MIAMI, FL, 33193
RODRIGUEZ DAVID Vice President 5732 SW 163 Place, MIAMI, FL, 33193
ARCHILLA ADRIANA Agent 5732 SW 163 Place, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5732 SW 163 Place, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 5732 SW 163 Place, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2015-04-24 5732 SW 163 Place, MIAMI, FL 33193 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State