Search icon

BROOKLYN DISTILLING COMPANY LLC

Headquarter

Company Details

Entity Name: BROOKLYN DISTILLING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2008 (16 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: L08000084307
FEI/EIN Number 264777054
Address: 1200 WEST AVENUE, NO. 507, MIAMI BEACH, FL, 33139, US
Mail Address: 8 SAND SPRING RD., MORRISTOWN, NJ, 07960, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BROOKLYN DISTILLING COMPANY LLC, NEW YORK 3944537 NEW YORK

Agent

Name Role Address
SANTOS ANGEL J Agent 1200 WEST AVENUE, MIAMI BEACH, FL, 33139

Managing Member

Name Role Address
SANTOS ANGEL J Managing Member 1200 WEST AVENUE, NO. 507, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043355 BROOKLYN SPIRITS EXPIRED 2010-05-17 2015-12-31 No data 1200 WEST AVE., NO. 507, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-12-30 No data No data
CHANGE OF MAILING ADDRESS 2011-04-30 1200 WEST AVENUE, NO. 507, MIAMI BEACH, FL 33139 No data
LC AMENDMENT AND NAME CHANGE 2010-05-13 BROOKLYN DISTILLING COMPANY LLC No data
LC AMENDMENT 2010-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-04 SANTOS, ANGEL J No data
LC AMENDMENT 2010-04-19 No data No data

Documents

Name Date
LC Voluntary Dissolution 2011-12-30
ANNUAL REPORT 2011-04-30
LC Amendment and Name Change 2010-05-13
LC Amendment 2010-05-04
ANNUAL REPORT 2010-04-29
LC Amendment 2010-04-19
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State