Search icon

FLY VINTAGE LLC - Florida Company Profile

Company Details

Entity Name: FLY VINTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLY VINTAGE 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: 30 Sep 2011 (13 years ago)
Document Number: L11000112167
FEI/EIN Number 320353755

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

Mail Address: 7235 Biscayne Blvd, MIAMI, FL, 33138, US
Address: 7235 BISCAYNE BOULEVARD, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BERNARDI MAXIMILIANO owne 7235 BISCAYNE BOULEVARD, MIAMI, FL, 33138
De Bernardi Jean Marie owne 7235 BISCAYNE BOULEVARD, MIAMI, FL, 33138
DE BERNARDI MAXIMILIANO Agent 7235 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024745 FLY STUDIO ACTIVE 2023-02-22 2028-12-31 - 7231 BISCAYNE BLVD, MIAMI, FL, 33138
G22000144893 FLY STUDIO ACTIVE 2022-11-22 2027-12-31 - 901 NE 109TH ST, BISCAYNE PARK, FL, 33161
G19000129070 FLY BOUTIQUE EXPIRED 2019-12-05 2024-12-31 - 7235 BISCAYNE BLVD, MIAMI, FL, 33138
G11000100533 FLY BOUTIQUE EXPIRED 2011-10-12 2016-12-31 - 10635 NE 10 COURT, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-21 7235 BISCAYNE BOULEVARD, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 7235 BISCAYNE BOULEVARD, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2012-03-27 DE BERNARDI, MAXIMILIANO -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State