Search icon

VINCEO JEWELS LLC - Florida Company Profile

Company Details

Entity Name: VINCEO JEWELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCEO JEWELS 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000002826
FEI/EIN Number 274475406

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

Address: 200 Biscayne Blvd Way, Miami, FL, 33131, US
Mail Address: 200 Biscayne Blvd Way, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bethel Vinco Chief Executive Officer 200 Biscayne Blvd Way, Miami, FL, 33131
BETHEL VINCO Agent 200 Biscayne Blvd Way, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 200 Biscayne Blvd Way, 5111, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-07 200 Biscayne Blvd Way, 5111, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 200 Biscayne Blvd Way, 5111, Miami, FL 33131 -
REINSTATEMENT 2020-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 BETHEL, VINCO -
REINSTATEMENT 2016-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-07-24
CORLCRACHG 2016-11-08
REINSTATEMENT 2016-08-23
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-15
Florida Limited Liability 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State