Search icon

LE ROQUE DESIGNS BY MICHELLE M INC.

Company Details

Entity Name: LE ROQUE DESIGNS BY MICHELLE M INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2015 (10 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P15000002097
FEI/EIN Number 47-2731661
Address: 19275 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 19275 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAVASHEV EDWARD Agent 19275 BISCAYNE BLVD, AVENTURA, FL, 33180

President

Name Role Address
MAVASHEV EDWARD President 19275 BISCAYNE BLVD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004068 LE ROQUE DESIGNS EXPIRED 2015-01-12 2020-12-31 No data 19275 BISCAYNE BLVD, BOOTH 37, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 19275 BISCAYNE BLVD, #63, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-03-10 19275 BISCAYNE BLVD, #63, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 19275 BISCAYNE BLVD, #63, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456818 TERMINATED 1000000900203 DADE 2021-09-03 2041-09-08 $ 4,144.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
Domestic Profit 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State