Search icon

ON THE BRANCH, LLC - Florida Company Profile

Company Details

Entity Name: ON THE BRANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE BRANCH, 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: 16 Sep 2010 (15 years ago)
Date of dissolution: 27 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2018 (7 years ago)
Document Number: L10000096800
FEI/EIN Number 273468696

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

Address: 8040 SW 54th court, Miami, Miami, FL, 33143, US
Mail Address: 8040 SW 54 CT., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ALICE Managing Member 8040 SW 54 COURT, MIAMI,, FL, 33143
ROQUE ALICE Agent 8040 SW 54 COURT, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085465 MYCOTORRA EXPIRED 2010-09-17 2015-12-31 - 7002 SW 76 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 8040 SW 54th court, Miami, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 8040 SW 54 COURT, MIAMI, FL 33143 -
LC STMNT OF RA/RO CHG 2015-05-26 - -
CHANGE OF MAILING ADDRESS 2015-05-26 8040 SW 54th court, Miami, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2015-05-26 ROQUE, ALICE -
LC DISSOCIATION MEM 2015-03-16 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-22
CORLCRACHG 2015-05-26
Reg. Agent Resignation 2015-03-16
CORLCDSMEM 2015-03-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State