Search icon

THE BRAND WORKSHOP, LLC - Florida Company Profile

Company Details

Entity Name: THE BRAND WORKSHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE BRAND WORKSHOP, 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: 28 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000123622
FEI/EIN Number 45-3721962

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

Address: 3225 Aviation Ave, Suite 500, Miami, FL 33133
Mail Address: 445 West 40th Street, PO BOX 402429, Miami Beach, FL 33140
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Misiunas, Brian F Agent 3225 Aviation Ave, Suite 500, Miami, FL 33133
HAMILTON, LINDA M Managing Member 445 West 40th Street, PO BOX 402429 Miami Beach, FL 33140
HAMILTON, LINDA M Secretary 445 West 40th Street, PO BOX 402429 Miami Beach, FL 33140
HAMILTON, LINDA M Treasurer 445 West 40th Street, PO BOX 402429 Miami Beach, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3225 Aviation Ave, Suite 500, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3225 Aviation Ave, Suite 500, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-05-01 3225 Aviation Ave, Suite 500, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Misiunas, Brian F -

Documents

Name Date
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-09-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State