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