Search icon

VINCEO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BETHEL VINCO President 200 biscayne blvd way,, MIAMI, FL, 33131
BETHEL VINCO Agent 200 biscayne blvd way,, MIAMI, FL, 33131

Fictitious Names

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

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,, 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 - -

Documents

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