Entity Name: | VINCEO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VINCEO 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: | 23 Apr 2012 (13 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: | L12000054742 |
FEI/EIN Number |
45-5272912
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 |
Name | Role | Address |
---|---|---|
BETHEL VINCO | President | 200 biscayne blvd way,, MIAMI, FL, 33131 |
BETHEL VINCO | Agent | 200 biscayne blvd way,, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087311 | VINCO ATHLETICS | EXPIRED | 2019-08-19 | 2024-12-31 | - | 1080 BRICKELL AVE, UNIT# 2307, MIAMI, FL, 33131 |
G15000080278 | VINCEO COLLECTIONS | EXPIRED | 2015-08-03 | 2020-12-31 | - | 200 BISCAYNE BLVD WAY, APT 4105, MIAMI, FL, 33131 |
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,, unit 5111, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 200 biscayne blvd way,, unit 5111, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-31 | 200 biscayne blvd way,, unit 5111, MIAMI, FL 33131 | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | BETHEL, VINCO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-08 |
REINSTATEMENT | 2018-06-26 |
ANNUAL REPORT | 2016-09-13 |
LC Amendment | 2016-07-11 |
ANNUAL REPORT | 2015-01-07 |
LC Name Change | 2014-05-21 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State