Entity Name: | STYLE VOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STYLE VOX, 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: | 09 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000102851 |
FEI/EIN Number |
45-0766213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 Collins Ave, Miami Beach, FL, 33140, US |
Mail Address: | 5900 Collins Ave, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silberstein Jorge | Manager | 5900 Collins Ave, Miami Beach, FL, 33140 |
Silberstein Jorge | Member | 5900 collins ave, Miami Beach, FL, 33140 |
Silberstein Jorge | Agent | 5900 Collins Ave, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000095361 | LA BELLE REBELLE | EXPIRED | 2012-09-28 | 2017-12-31 | - | P.O. BOX 521268, MIAMI, FL, 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 5900 Collins Ave, 807, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 5900 Collins Ave, 807, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 5900 Collins Ave, 807, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-11 | Silberstein, Jorge | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-22 |
AMENDED ANNUAL REPORT | 2013-07-11 |
ANNUAL REPORT | 2013-06-11 |
Florida Limited Liability | 2012-08-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State