Search icon

LA BELLE VIE CONCIERGE LLC - Florida Company Profile

Company Details

Entity Name: LA BELLE VIE CONCIERGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA BELLE VIE CONCIERGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L11000058554
FEI/EIN Number 452898475

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

Address: 6925 Rue Granville, Miami Beach, FL, 33141, US
Mail Address: 6925 Rue Granville, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH DINA Manager 9336 Woodbreeze Blvd, Windermere, FL, 34786
FOSTER RICHARD Manager 608 SECOND AVE., NEW HYDE PARK, NY, 11040
Joseph Dina Agent 6925 Rue Granville, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 6925 Rue Granville, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-10-01 6925 Rue Granville, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-10-01 Joseph, Dina -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 6925 Rue Granville, Miami Beach, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State