Search icon

I-BREW LLC - Florida Company Profile

Company Details

Entity Name: I-BREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-BREW 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: 26 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L12000147857
FEI/EIN Number 99-0383001

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

Address: 1957 NE 149TH ST., NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 1957 NE 149TH ST., NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON LAURENT Manager 1957 NE 149TH ST, NORTH MIAMI, FL, 33181
LAURENT BITTON Agent 1957 NE 149TH ST., NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049850 WINKIE'S KIDS EXPIRED 2017-05-05 2022-12-31 - 1814 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1957 NE 149TH ST., NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-03-13 1957 NE 149TH ST., NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1957 NE 149TH ST., NORTH MIAMI, FL 33181 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
LC Amendment 2018-10-15
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State